Search icon

MEDICAL ELECTRONICS DISTRIBUTORS, INC.

Company Details

Name: MEDICAL ELECTRONICS DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1987 (37 years ago)
Entity Number: 1213908
ZIP code: 66102
County: New York
Place of Formation: Missouri
Address: 1319 CENTRAL, KANSAS CITY, KS, United States, 66102

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
EUGENE C. LIPSKY Chief Executive Officer 1319 CENTRAL, KANSAS CITY, KS, United States, 66102

History

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)
2004-12-07 2007-12-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-12-07 2012-07-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-11-18 2004-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-18 2004-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-04-20 2006-01-23 Address 3939 BROADWAY, KANSAS CITY, MO, 64111, USA (Type of address: Principal Executive Office)

Filings

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
091228002306 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071217002246 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060123002082 2006-01-23 BIENNIAL STATEMENT 2005-12-01
041207000037 2004-12-07 CERTIFICATE OF CHANGE 2004-12-07
031210002297 2003-12-10 BIENNIAL STATEMENT 2003-12-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State