Search icon

MED TECH EAST INC.

Print

Details

Entity Number 1986067

Status Inactive

NameMED TECH EAST INC.

CountyWestchester

Date of registration 02 Jan 1996 (29 years ago)

Date of dissolution 26 Oct 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 124 BEILKE RD, MILLERTON, NY, United States, 12546

Address ZIP code 12546

Principal Address 125 BEILKE RD, MILLERTON, NY, United States, 12546

Principal Address ZIP code 12546

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT R THOMMA

Chief Executive Officer

125 BEILKE RD, MILLERTON, NY, United States, 12546

DOS Process Agent

Name Role Address

ROBERT R. THOMMA

DOS Process Agent

124 BEILKE RD, MILLERTON, NY, United States, 12546

History

Start date End date Type Value

2000-03-22

2004-01-20

Address

124 BEILKE RD, MILLERTON, NY, 12546, 4945, USA (Type of address: Principal Executive Office)

2000-03-22

2004-01-20

Address

124 BEILKE RD, MILLERTON, NY, 12546, 4945, USA (Type of address: Chief Executive Officer)

1999-04-06

2000-03-22

Address

4450 STATE ROUTE 199, PINE PLAINS, NY, 12569, USA (Type of address: Principal Executive Office)

1999-04-06

2000-03-22

Address

4450 STATE ROUTE 199, PINE PLAINS, NY, 12569, USA (Type of address: Service of Process)

1999-04-06

2000-03-22

Address

4450 STATE ROUTE 199, PINE PLAINS, NY, 12569, USA (Type of address: Chief Executive Officer)

1998-02-10

1999-04-06

Address

1122 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)

1998-02-10

1999-04-06

Address

1122 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

1998-02-10

1999-04-06

Address

1122 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)

1996-01-02

1998-02-10

Address

1122 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2053110

2011-10-26

DISSOLUTION BY PROCLAMATION

2011-10-26

060405003098

2006-04-05

BIENNIAL STATEMENT

2006-01-01

040120002290

2004-01-20

BIENNIAL STATEMENT

2004-01-01

020129002973

2002-01-29

BIENNIAL STATEMENT

2002-01-01

000322002944

2000-03-22

BIENNIAL STATEMENT

2000-01-01

990406002201

1999-04-06

BIENNIAL STATEMENT

1998-01-01

980210002685

1998-02-10

BIENNIAL STATEMENT

1998-01-01

960102000030

1996-01-02

CERTIFICATE OF INCORPORATION

1996-01-02

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts