Search icon

NORTHRUP MEDICAL SUPPLY LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of NORTHRUP MEDICAL SUPPLY LLC, FLORIDA M16000002734 FLORIDA

DOS Process Agent

Name Role Address
MARK KRASSNER DOS Process Agent 228 PARK AVE SOUTH, SUITE 41071, NEW YORK, NY, United States, 10003

History

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)

Filings

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