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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD G. BEAR | Chief Executive Officer | 3200 WEST MARKET STREET, SUITE 107, AKRON, OH, United States, 44333 |
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) |
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