Name: | HARMAC MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1981 (44 years ago) |
Entity Number: | 706383 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 2201 Bailey Ave, Buffalo, NY, United States, 14211 |
Principal Address: | 2201 BAILEY AVENUE, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 3500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN J BURKHARDT | DOS Process Agent | 2201 Bailey Ave, Buffalo, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
JOHN F. SOMERS | Chief Executive Officer | 2201 BAILEY AVENUE, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2021-12-29 | 2023-07-20 | Address | 2201 BAILEY AVE, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
2021-12-29 | 2023-07-20 | Shares | Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01 |
2021-12-29 | 2023-07-20 | Address | 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2021-12-03 | 2021-12-29 | Shares | Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720002317 | 2023-07-20 | BIENNIAL STATEMENT | 2023-06-01 |
211229001133 | 2021-12-29 | CERTIFICATE OF AMENDMENT | 2021-12-29 |
210601061870 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190830060251 | 2019-08-30 | BIENNIAL STATEMENT | 2019-06-01 |
170601006112 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State