Name: | KORU MEDICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1980 (45 years ago) |
Date of dissolution: | 16 May 2023 |
Entity Number: | 616577 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 24 CARPENTER ROAD, ATTN: CHIEF FINANCIAL OFFICER, CHESTER, NY, United States, 10918 |
Principal Address: | 24 CARPENTER ROAD, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REPRO MED SYSTEMS, INC. | DOS Process Agent | 24 CARPENTER ROAD, ATTN: CHIEF FINANCIAL OFFICER, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
DONALD B. PETTIGREW | Chief Executive Officer | 24 CARPENTER ROAD, CHESTER, NY, United States, 10918 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2020-05-08 | 2022-06-22 | Address | 24 CARPENTER ROAD, ATTN: CHIEF FINANCIAL OFFICER, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2020-05-08 | 2022-06-22 | Address | 24 CARPENTER ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2016-12-28 | 2022-06-21 | Shares | Share type: PAR VALUE, Number of shares: 77000000, Par value: 0.01 |
2016-12-28 | 2020-05-08 | Address | 24 CARPENTER ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2015-09-18 | 2016-12-28 | Address | 24 CARPENTER ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516004164 | 2023-05-16 | CERTIFICATE OF MERGER | 2023-05-16 |
220622001462 | 2022-06-21 | CERTIFICATE OF AMENDMENT | 2022-06-21 |
200508060484 | 2020-05-08 | BIENNIAL STATEMENT | 2020-03-01 |
190301000294 | 2019-03-01 | CERTIFICATE OF AMENDMENT | 2019-03-01 |
161228000666 | 2016-12-28 | CERTIFICATE OF AMENDMENT | 2016-12-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State