MEDICAL ELECTRONICS DISTRIBUTORS, INC.

Name: | MEDICAL ELECTRONICS DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1987 (38 years ago) |
Entity Number: | 1213908 |
ZIP code: | 66102 |
County: | New York |
Place of Formation: | Missouri |
Address: | 1319 CENTRAL, KANSAS CITY, KS, United States, 66102 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
EUGENE C. LIPSKY | Chief Executive Officer | 1319 CENTRAL, KANSAS CITY, KS, United States, 66102 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2013-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2015-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-17 | 2012-08-22 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-23 | 2007-12-17 | Address | 1319 CENTRAL, KANSAS CITY, KS, 66102, USA (Type of address: Chief Executive Officer) |
2006-01-23 | 2007-12-17 | Address | 1319 CENTRAL, KANSAS CITY, KS, 66102, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150108000261 | 2015-01-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-02-07 |
131003001026 | 2013-10-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-10-03 |
120822001457 | 2012-08-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-22 |
120718000521 | 2012-07-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-18 |
120112002429 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State