Search icon

ZEE MEDICAL, INC.

Company Details

Name: ZEE MEDICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1984 (41 years ago)
Date of dissolution: 08 Dec 2015
Entity Number: 937688
ZIP code: 12207
County: Westchester
Place of Formation: California
Principal Address: 22 CORPORATE PARK, IRVINE, CA, United States, 92606
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STANTON J. MCCOMB Chief Executive Officer 8741 LANDMARK ROAD, RICHMOND, VA, United States, 23228

History

Start date End date Type Value
2012-08-06 2014-08-01 Address 30881 SCHOOLCRAFT ROAD, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
2010-07-28 2012-08-06 Address 22 CORPORATE PARK, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2006-09-15 2010-07-28 Address 22 CORPORATE PARK, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2004-10-07 2013-11-26 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-10-07 2006-09-15 Address 22 CORPORATE PARK, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2002-08-05 2004-10-07 Address 22 CORPORATE PARK, IRVINE, CA, 92606, 5105, USA (Type of address: Principal Executive Office)
2002-08-05 2004-10-07 Address 22 CORPORATE PARK, IRVINE, CA, 92606, 5105, USA (Type of address: Chief Executive Officer)
1998-08-13 2002-08-05 Address 22 CORPORATE PARK, IRVINE, CA, 92714, 9500, USA (Type of address: Chief Executive Officer)
1997-03-26 2013-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-26 2004-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151208000392 2015-12-08 CERTIFICATE OF TERMINATION 2015-12-08
140801006107 2014-08-01 BIENNIAL STATEMENT 2014-08-01
131126000554 2013-11-26 CERTIFICATE OF CHANGE 2013-11-26
120806006441 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100728002910 2010-07-28 BIENNIAL STATEMENT 2010-08-01
080829002001 2008-08-29 BIENNIAL STATEMENT 2008-08-01
060915002336 2006-09-15 BIENNIAL STATEMENT 2006-08-01
041007002507 2004-10-07 BIENNIAL STATEMENT 2004-08-01
020805002197 2002-08-05 BIENNIAL STATEMENT 2002-08-01
001017002075 2000-10-17 BIENNIAL STATEMENT 2000-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9906255 Other Statutory Actions 1999-10-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-10-04
Termination Date 1999-11-24
Section 1125

Parties

Name ZEE MEDICAL, INC.
Role Plaintiff
Name P.O.P. DISPLAYS, INC.
Role Defendant
0406076 Personal Injury - Product Liability 2004-08-05 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-08-05
Termination Date 2004-12-07
Date Issue Joined 2004-08-11
Section 1332
Sub Section NR
Status Terminated

Parties

Name NAPOLITAN
Role Plaintiff
Name ZEE MEDICAL, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State