Search icon

COMPUMEDICS USA, INC.

Print

Details

Entity Number 4079037

Status Inactive

NameCOMPUMEDICS USA, INC.

CountyNew York

Date of registration 08 Apr 2011 (13 years ago)

Date of dissolution 31 Aug 2016

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 57 MALIN ST, KEW VICTORIA, Australia

Principal Address ZIP code

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

DAVID LAWSON

Chief Executive Officer

5015 W. WT HARRIS BLVD, SUITE D & E, CHARLOTTE, NC, United States, 28269

History

Start date End date Type Value

2013-05-02

2015-04-14

Address

6605 W. WT HARRIS BLVD, SUITE F, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer)

2011-04-08

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2011-04-08

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

SR-57181

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-57182

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

DP-2218415

2016-08-31

ANNULMENT OF AUTHORITY

2016-08-31

150414006198

2015-04-14

BIENNIAL STATEMENT

2015-04-01

130502006225

2013-05-02

BIENNIAL STATEMENT

2013-04-01

110408000335

2011-04-08

APPLICATION OF AUTHORITY

2011-04-08

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts