Name: | PRO HEALTH MEDICAL SUPPLY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2021 (4 years ago) |
Entity Number: | 5973330 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Address: | 162-16 UNION TPKE, STE 218, FRESH MEADOWS, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRO HEALTH MEDICAL SUPPLY INC, FLORIDA | F25000002059 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | Chief Executive Officer | 162-16 UNION TPKE, STE 218, FRESH MEADOWS, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162-16 UNION TPKE, STE 218, FRESH MEADOWS, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-28 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-13 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-13 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-13 | 2025-03-13 | Address | 162-16 UNION TPKE, STE 218, FRESH MEADOWS, NY, 11367, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 18208 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-22 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-17 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-14 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001916 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
240911003016 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
210325010563 | 2021-03-25 | CERTIFICATE OF INCORPORATION | 2021-03-25 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State