Search icon

GROYS MED SUPPLY CORP.

Company Details

Name: GROYS MED SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2023 (2 years ago)
Entity Number: 7091208
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1599 E 15th ST STE 5, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GROYS MED SUPPLY CORP. DOS Process Agent 1599 E 15th ST STE 5, Brooklyn, NY, United States, 11230

History

Start date End date Type Value
2025-04-01 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230927003407 2023-09-27 CERTIFICATE OF INCORPORATION 2023-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404169 Civil (Rico) 2024-06-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-11
Termination Date 2024-10-28
Date Issue Joined 2024-07-10
Section 1962
Status Terminated

Parties

Name LIBERTY MUTUAL INSURANC,
Role Plaintiff
Name GROYS MED SUPPLY CORP.
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State