Search icon

DUPONT MEDICAL PRODUCTS, INC.

Company Details

Name: DUPONT MEDICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1943 (81 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 54705
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: HIGHWAY 686, K M 2.3, MANATI, PR, United States, 00674
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEANNETTE HERNANDEZ Chief Executive Officer P.O. BOX 30,000, MANATI, PR, United States, 00674

History

Start date End date Type Value
1999-09-15 1999-11-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-01-12 1999-11-12 Address PO BOX 30000, MANATI, PR, 00674, 3000, USA (Type of address: Chief Executive Officer)
1993-06-09 1999-11-12 Address HIGHWAY 686, KM 2.3, MANATI, PR, 00674, USA (Type of address: Principal Executive Office)
1993-06-09 1994-01-12 Address P.O. BOX 3000, MANATI, PR, 00674, 3000, USA (Type of address: Chief Executive Officer)
1984-05-25 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-05-25 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-12-14 1993-06-14 Name DU PONT PHARMACEUTICALS PAN AMERICAN, INC.
1972-09-18 1984-05-25 Address 100 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1943-11-05 1972-09-18 Address 84-40 101ST ST., QUEENS, NY, USA (Type of address: Service of Process)
1943-11-05 1982-12-14 Name ENDO PAN AMERICAN CORPORATION

Filings

Filing Number Date Filed Type Effective Date
071221000005 2007-12-21 CERTIFICATE OF DISSOLUTION 2007-12-21
071221000003 2007-12-21 ANNULMENT OF DISSOLUTION 2007-12-21
DP-1591863 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
991112002120 1999-11-12 BIENNIAL STATEMENT 1999-11-01
990915001293 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
940112003082 1994-01-12 BIENNIAL STATEMENT 1993-11-01
930614000003 1993-06-14 CERTIFICATE OF AMENDMENT 1993-06-14
930609002133 1993-06-09 BIENNIAL STATEMENT 1992-11-01
B105889-2 1984-05-25 CERTIFICATE OF AMENDMENT 1984-05-25
A929234-2 1982-12-14 CERTIFICATE OF AMENDMENT 1982-12-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State