Search icon

LONGEVITY MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONGEVITY MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990642
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7323 20TH AVENUE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-676-1320

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEVGENY NEMETS Chief Executive Officer 7323 20TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7323 20TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1371541-DCA Active Business 2010-09-17 2025-03-15

History

Start date End date Type Value
2025-04-29 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-25 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-11 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220304003509 2022-03-04 BIENNIAL STATEMENT 2020-08-01
120807006559 2012-08-07 BIENNIAL STATEMENT 2012-08-01
101022000884 2010-10-22 CERTIFICATE OF CHANGE 2010-10-22
100831000194 2010-08-31 CERTIFICATE OF INCORPORATION 2010-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571132 RENEWAL INVOICED 2022-12-22 200 Dealer in Products for the Disabled License Renewal
3285105 RENEWAL INVOICED 2021-01-19 200 Dealer in Products for the Disabled License Renewal
2950535 RENEWAL INVOICED 2018-12-24 200 Dealer in Products for the Disabled License Renewal
2795781 LICENSE REPL INVOICED 2018-06-04 15 License Replacement Fee
2546019 RENEWAL INVOICED 2017-02-02 200 Dealer in Products for the Disabled License Renewal
1953904 RENEWAL INVOICED 2015-01-29 200 Dealer in Products for the Disabled License Renewal
1025621 RENEWAL INVOICED 2013-01-14 200 Dealer in Products for the Disabled License Renewal
1025620 CNV_TFEE INVOICED 2013-01-14 4.980000019073486 WT and WH - Transaction Fee
1025623 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal
1025622 CNV_TFEE INVOICED 2010-12-29 4 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State