WANG'S BIOMEDICAL SERVICE COMPANY, INC.

Name: | WANG'S BIOMEDICAL SERVICE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1983 (42 years ago) |
Date of dissolution: | 01 May 2013 |
Entity Number: | 880365 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 COLLINE DRIVE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 COLLINE DRIVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
LEON WANG | Chief Executive Officer | 2 COLLINE DRIVE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-17 | 2003-10-22 | Address | 2 COLLINE DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1983-11-10 | 1992-12-17 | Address | 2 COLLINE DR., SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501001165 | 2013-05-01 | CERTIFICATE OF DISSOLUTION | 2013-05-01 |
111129002643 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091029002568 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071107002336 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
051213002536 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State