Name: | PALL BIOMEDICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 2013 (12 years ago) |
Date of dissolution: | 05 Jul 2018 |
Entity Number: | 4465634 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 25 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JENNIFER HONEYCUTT | Chief Executive Officer | 25 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2015-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-29 | 2017-09-05 | Address | 25 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2013-09-30 | 2015-10-08 | Address | 25 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-65081 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65080 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180705000465 | 2018-07-05 | CERTIFICATE OF TERMINATION | 2018-07-05 |
170905007205 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
151008000110 | 2015-10-08 | CERTIFICATE OF CHANGE | 2015-10-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State