Name: | NORTHRUP MEDICAL SUPPLY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Aug 2009 (16 years ago) |
Date of dissolution: | 06 Nov 2018 |
Entity Number: | 3847055 |
ZIP code: | 10003 |
County: | Rockland |
Place of Formation: | New York |
Address: | 228 PARK AVE SOUTH, SUITE 41071, NEW YORK, NY, United States, 10003 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTHRUP MEDICAL SUPPLY LLC, FLORIDA | M16000002734 | FLORIDA |
Name | Role | Address |
---|---|---|
MARK KRASSNER | DOS Process Agent | 228 PARK AVE SOUTH, SUITE 41071, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-11 | 2016-04-18 | Address | 228 PARK AVENUE SOUTH, SUITE 41071, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-08-19 | 2013-09-11 | Address | 1 SADDLE LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106000769 | 2018-11-06 | ARTICLES OF DISSOLUTION | 2018-11-06 |
160418002047 | 2016-04-18 | BIENNIAL STATEMENT | 2015-08-01 |
130911001068 | 2013-09-11 | CERTIFICATE OF CHANGE | 2013-09-11 |
100211000551 | 2010-02-11 | CERTIFICATE OF PUBLICATION | 2010-02-11 |
090819000897 | 2009-08-19 | ARTICLES OF ORGANIZATION | 2009-08-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State