Name: | NATIONAL CATHETER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1977 (48 years ago) |
Date of dissolution: | 27 May 2011 |
Entity Number: | 421749 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 675 MC DONNELL BLVD, ST LOUIS, MO, United States, 63042 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD J MEELIA | Chief Executive Officer | 15 HAMPSHIRE STREET, MANSFIELD, MA, United States, 02048 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-18 | 2011-01-26 | Address | 675 MCDONNELL BLVD, ST. LOUIS, MO, 63042, USA (Type of address: Chief Executive Officer) |
2001-03-22 | 2005-01-18 | Address | 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2001-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-04-24 | 2001-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-11-09 | 2001-03-22 | Address | 675 MC DONNELL BLVD, ST LOUIS, MO, 63042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104002297 | 2022-11-03 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2022-11-03 |
20190816036 | 2019-08-16 | ASSUMED NAME CORP AMENDMENT | 2019-08-16 |
20180613044 | 2018-06-13 | ASSUMED NAME CORP INITIAL FILING | 2018-06-13 |
110527000478 | 2011-05-27 | CERTIFICATE OF MERGER | 2011-05-27 |
110126002777 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State