Search icon

MADA MEDICAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MADA MEDICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1977 (48 years ago)
Entity Number: 446556
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 625 WASHINGTON AVE, CARLSTADT, NJ, United States, 07072
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY W ADAM Chief Executive Officer 625 WASHINGTON AVE, CARLSTADT, NJ, United States, 07072

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 625 WASHINGTON AVE, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2021-03-12 2024-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-10-07 2024-01-26 Address 625 WASHINGTON AVE, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126003551 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210312060113 2021-03-12 BIENNIAL STATEMENT 2019-08-01
190305002029 2019-03-05 BIENNIAL STATEMENT 2017-08-01
SR-7113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7114 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State