Search icon

MEDIMAT MARKETING, INC.

Company Details

Name: MEDIMAT MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1978 (47 years ago)
Entity Number: 504567
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 71-50 169TH ST, FLUSHING, NY, United States, 11365
Principal Address: 25 TROXELL TRAIL, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOEL J HOLLAND Chief Executive Officer 25 TROXELL TRAIL, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
JULIUS FELDMAN DOS Process Agent 71-50 169TH ST, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2000-08-02 2002-08-05 Address 241 SEMINARY HILL ROAD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2000-08-02 2002-08-05 Address 241 SEMINARY HILL ROAD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1995-05-04 2000-08-02 Address 600 WEST 58TH STREET, SUITE 9027, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-05-04 2000-08-02 Address 600 WEST 58TH STREET, SUITE 9027, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180911025 2018-09-11 ASSUMED NAME LLC DISCONTINUANCE 2018-09-11
20160822091 2016-08-22 ASSUMED NAME LLC INITIAL FILING 2016-08-22
020805002482 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000802002497 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980728002026 1998-07-28 BIENNIAL STATEMENT 1998-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State