CADEMA MEDICAL PRODUCTS, INC.

Name: | CADEMA MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1979 (46 years ago) |
Date of dissolution: | 19 Jan 1995 |
Entity Number: | 559705 |
ZIP code: | 01821 |
County: | Orange |
Place of Formation: | New York |
Address: | 755 MIDDLESEX TURNPIKE, BILLERICA, MA, United States, 01821 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER D. BENSEN, CHAIRMAN | Chief Executive Officer | P.O. BOX 250, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O COGNITION | DOS Process Agent | 755 MIDDLESEX TURNPIKE, BILLERICA, MA, United States, 01821 |
Start date | End date | Type | Value |
---|---|---|---|
1983-08-17 | 1992-11-18 | Address | 569 NORTH ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1979-05-25 | 1983-08-17 | Address | HOSLER ROAD, WESTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180327044 | 2018-03-27 | ASSUMED NAME CORP INITIAL FILING | 2018-03-27 |
950119000090 | 1995-01-19 | CERTIFICATE OF DISSOLUTION | 1995-01-19 |
921118002390 | 1992-11-18 | BIENNIAL STATEMENT | 1992-05-01 |
B011645-6 | 1983-08-17 | CERTIFICATE OF AMENDMENT | 1983-08-17 |
A896201-3 | 1982-08-20 | CERTIFICATE OF AMENDMENT | 1982-08-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State