Search icon

90 MEDICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 90 MEDICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2012 (13 years ago)
Date of dissolution: 16 Jun 2020
Entity Number: 4223267
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 1072 CREEK FIELD DR, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRENDAN J HOUSLER Chief Executive Officer 1072 CREEK FIELD DR, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Form 5500 Series

Employer Identification Number (EIN):
900817314
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-01 2018-03-21 Address 107 AMSTERDAM RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2014-04-01 2018-03-21 Address 107 AMSTERDAM RD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200616000110 2020-06-16 CERTIFICATE OF DISSOLUTION 2020-06-16
180321006027 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160302007009 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140401006006 2014-04-01 BIENNIAL STATEMENT 2014-03-01
120328000545 2012-03-28 CERTIFICATE OF INCORPORATION 2012-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State