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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JEANNETTE HERNANDEZ | Chief Executive Officer | P.O. BOX 30,000, MANATI, PR, United States, 00674 |
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 |
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