Search icon

THE MEDISCUS GROUP, INC.

Company Details

Name: THE MEDISCUS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1987 (37 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1208964
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 3200 WEST MARKET STREET, SUITE 107, AKRON, OH, United States, 44333

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD G. BEAR Chief Executive Officer 3200 WEST MARKET STREET, SUITE 107, AKRON, OH, United States, 44333

History

Start date End date Type Value
1992-11-17 1993-11-08 Address 290 OPPORTUNITY PARKWAY, AKRON, OH, 44307, USA (Type of address: Chief Executive Officer)
1992-11-17 1993-11-08 Address 290 OPPORTUNITY PARKWAY, AKRON, OH, 44307, USA (Type of address: Principal Executive Office)
1987-10-15 1992-11-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1359743 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
931108002403 1993-11-08 BIENNIAL STATEMENT 1993-10-01
921117002106 1992-11-17 BIENNIAL STATEMENT 1992-10-01
B554784-5 1987-10-15 APPLICATION OF AUTHORITY 1987-10-15

Date of last update: 23 Jan 2025

Sources: New York Secretary of State