Name: | ORTHO-MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1982 (43 years ago) |
Date of dissolution: | 29 May 2019 |
Entity Number: | 768721 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 10910 DOMAIN DR., STE 300, AUSTIN, TX, United States, 78758 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-879-3700
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VINIT ASAR | Chief Executive Officer | 10910 DOMAIN DR., STE 300, AUSTIN, TX, United States, 78758 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1248884-DCA | Inactive | Business | 2007-02-26 | 2015-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-04 | 2012-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-04 | 2012-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-03 | 2013-06-07 | Address | 210 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2011-08-04 | Address | C/O LLOYD L. ROTHENBERG, ESQ., 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2003-02-13 | 2021-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190529000640 | 2019-05-29 | CERTIFICATE OF DISSOLUTION | 2019-05-29 |
180522006223 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
160613006722 | 2016-06-13 | BIENNIAL STATEMENT | 2016-05-01 |
140505007182 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
130607007064 | 2013-06-07 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
926827 | RENEWAL | INVOICED | 2013-01-23 | 200 | Dealer in Products for the Disabled License Renewal |
926826 | CNV_TFEE | INVOICED | 2013-01-23 | 4.980000019073486 | WT and WH - Transaction Fee |
926828 | CNV_TFEE | INVOICED | 2011-03-24 | 4 | WT and WH - Transaction Fee |
926829 | RENEWAL | INVOICED | 2011-03-24 | 200 | Dealer in Products for the Disabled License Renewal |
926830 | RENEWAL | INVOICED | 2009-03-02 | 200 | Dealer in Products for the Disabled License Renewal |
831298 | LICENSE | INVOICED | 2007-02-27 | 250 | Dealer in Products for the Disabled License Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State