Name: | DYSIS MEDICAL SUPPLIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2014 (10 years ago) |
Entity Number: | 4684444 |
ZIP code: | 10019 |
County: | Rockland |
Place of Formation: | Delaware |
Foreign Legal Name: | DYSIS MEDICAL INC. |
Fictitious Name: | DYSIS MEDICAL SUPPLIES |
Address: | 156 W 56TH ST 3RD FL, 3 floor, NEW YORK, NY, United States, 10019 |
Principal Address: | 156 WEST 56TH ST 3RD FLOOR, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VISTRA INTERNATIONAL EXPANSION (USA) INC. | Agent | 156 W 56TH ST 3RD FL, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
VISTRA INTERNATIONAL EXPANSION (USA) INC. | DOS Process Agent | 156 W 56TH ST 3RD FL, 3 floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID INMAN | Chief Executive Officer | 156 WEST 56TH ST 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 24 SUPERIOR DR., SUITE 400, 4 FLOOR, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 156 WEST 56TH ST 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 11175 CICERO DRIVE,, BUILDING 200, SUITE 550, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-27 | Address | 156 W 56TH ST 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-10-20 | 2020-12-01 | Address | 156 W 56TH ST 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002591 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
221227002073 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
201201061334 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
201020000628 | 2020-10-20 | CERTIFICATE OF CHANGE | 2020-10-20 |
190424002042 | 2019-04-24 | AMENDMENT TO BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State