Entity Number 4079037
Status Inactive
NameCOMPUMEDICS USA, INC.
CountyNew York
Date of registration 08 Apr 2011 (13 years ago) 08 Apr 2011
Date of dissolution 31 Aug 2016 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
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
DAVID LAWSON
Chief Executive Officer
5015 W. WT HARRIS BLVD, SUITE D & E, CHARLOTTE, NC, United States, 28269
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)
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