Name: | JESSCO MEDICAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1976 (49 years ago) |
Entity Number: | 388952 |
ZIP code: | 10962 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 RAMLAND ROAD SOUTH, SUITE 10, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS C. PELL | DOS Process Agent | 40 RAMLAND ROAD SOUTH, SUITE 10, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
LEWIS C. PELL | Chief Executive Officer | 40 RAMLAND ROAD SOUTH, SUITE 10, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-13 | 1995-06-21 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140722002047 | 2014-07-22 | BIENNIAL STATEMENT | 2014-01-01 |
120314002539 | 2012-03-14 | BIENNIAL STATEMENT | 2012-01-01 |
100304002076 | 2010-03-04 | BIENNIAL STATEMENT | 2010-01-01 |
080125002884 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
20071120065 | 2007-11-20 | ASSUMED NAME LLC INITIAL FILING | 2007-11-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State