CLINIMED, INC.

Name: | CLINIMED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1978 (47 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 510500 |
ZIP code: | 19713 |
County: | Nassau |
Place of Formation: | New York |
Address: | 116-B SANDY DRIVE, NEWARK, DE, United States, 19713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD SABER | Chief Executive Officer | 116-B SANDY DRIVE, NEWARK, DE, United States, 19713 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116-B SANDY DRIVE, NEWARK, DE, United States, 19713 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1996-10-24 | 1998-12-21 | Address | 103 BISHOP PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1996-10-24 | 1998-12-21 | Address | 103 BISHOP PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1996-10-24 | 1998-12-21 | Address | 103 BISHOP PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1996-04-24 | 1996-10-24 | Address | 80-13TH AVE, BLDG 5, UNIT 6, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1996-04-24 | 1996-10-24 | Address | MOHAMMAD SABER, 80-13TH AVE, BLDG 5, UNIT 6, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150326089 | 2015-03-26 | ASSUMED NAME LLC INITIAL FILING | 2015-03-26 |
DP-1534884 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
981221002399 | 1998-12-21 | BIENNIAL STATEMENT | 1998-09-01 |
961024002145 | 1996-10-24 | BIENNIAL STATEMENT | 1996-09-01 |
960424002341 | 1996-04-24 | BIENNIAL STATEMENT | 1994-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State