MARTAB PHYSICIANS & HOSPITAL SUPPLY CO

Name: | MARTAB PHYSICIANS & HOSPITAL SUPPLY CO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2015 (10 years ago) |
Entity Number: | 4784506 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7028 Gessner Road, Houston, TX, United States, 74040 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ED GAY | Chief Executive Officer | 7028 GESSNER ROAD, HOUSTON, TX, United States, 74040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | 7028 GESSNER ROAD, HOUSTON, TX, 74040, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2025-07-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-07 | 2025-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-03 | 2022-02-07 | Address | 40 BOROLINE ROAD, ALLENDALE, NJ, 07401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703000137 | 2025-07-03 | BIENNIAL STATEMENT | 2025-07-03 |
220301000243 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
220207003381 | 2022-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-04 |
150703000328 | 2015-07-03 | APPLICATION OF AUTHORITY | 2015-07-03 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State