Search icon

ENDEAVORMED INC.

Company Details

Name: ENDEAVORMED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500254
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 229, Fairfield Ave, Mineola, NY, United States, 11501

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
ENDEAVORMED INC. DOS Process Agent 229, Fairfield Ave, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
PAUL T CUMMINGS Chief Executive Officer 229, FAIRFIELD AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 229 FAIRFIELD AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 229, FAIRFIELD AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-04 Address 229 FAIRFIELD AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2024-02-05 2025-02-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-02-05 2025-02-04 Address 229 FAIRFIELD AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2019-02-25 2024-02-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-02-25 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2019-02-25 2024-02-05 Address 229 FAIRFIELD AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004689 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240205002889 2024-02-05 BIENNIAL STATEMENT 2024-02-05
190225010005 2019-02-25 CERTIFICATE OF INCORPORATION 2019-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State