AMKEN ORTHOPEDICS, INC.
Headquarter
Name: | AMKEN ORTHOPEDICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1978 (47 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 481551 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 299 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 299 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Contact Details
Phone +1 516-933-9255
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 299 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
KENNETH GREEN | Chief Executive Officer | 299 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
KENNETH GREEN | Agent | AMKEN ORTHOPEDICS, INC., 299 DUFFY AVENUE, HICKSVILLE, NY, 11801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1387309-DCA | Inactive | Business | 2011-04-08 | 2015-03-15 |
1262080-DCA | Inactive | Business | 2011-04-08 | 2015-03-15 |
1262084-DCA | Inactive | Business | 2007-07-23 | 2011-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-10 | 2008-08-12 | Address | 299 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1993-03-04 | 2000-05-10 | Address | 99 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2000-05-10 | Address | 99 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2000-05-10 | Address | 99 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1978-04-28 | 1987-02-06 | Name | ORTHOPEDIC AIDS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245911 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20140522003 | 2014-05-22 | ASSUMED NAME CORP INITIAL FILING | 2014-05-22 |
080812000732 | 2008-08-12 | CERTIFICATE OF CHANGE | 2008-08-12 |
060509003400 | 2006-05-09 | BIENNIAL STATEMENT | 2006-04-01 |
040414002515 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
929525 | RENEWAL | INVOICED | 2013-02-15 | 200 | Dealer in Products for the Disabled License Renewal |
929526 | CNV_TFEE | INVOICED | 2013-02-15 | 4.980000019073486 | WT and WH - Transaction Fee |
1221653 | RENEWAL | INVOICED | 2013-02-15 | 200 | Dealer in Products for the Disabled License Renewal |
1221654 | CNV_TFEE | INVOICED | 2013-02-15 | 4.980000019073486 | WT and WH - Transaction Fee |
929528 | CNV_TFEE | INVOICED | 2011-04-08 | 4 | WT and WH - Transaction Fee |
929527 | RENEWAL | INVOICED | 2011-04-08 | 200 | Dealer in Products for the Disabled License Renewal |
1063367 | LICENSE | INVOICED | 2011-04-08 | 200 | Dealer in Products for the Disabled License Fee |
1063368 | CNV_TFEE | INVOICED | 2011-04-08 | 4 | WT and WH - Transaction Fee |
929529 | RENEWAL | INVOICED | 2009-04-03 | 200 | Dealer in Products for the Disabled License Renewal |
929530 | RENEWAL | INVOICED | 2009-04-03 | 200 | Dealer in Products for the Disabled License Renewal |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State