Name: | MED-EVAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1987 (37 years ago) |
Entity Number: | 1219934 |
ZIP code: | 12513 |
County: | Columbia |
Place of Formation: | New York |
Address: | BOX 234 MILLBROOK RD., CLAVERACK, NY, United States, 12513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD B. WEININGER | DOS Process Agent | BOX 234 MILLBROOK RD., CLAVERACK, NY, United States, 12513 |
Name | Role | Address |
---|---|---|
RICHARD B. WEININGER | Chief Executive Officer | BOX 234 MILLBROOK RD., CLAVERACK, NY, United States, 12513 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-04 | 1997-11-07 | Address | 436 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1992-12-18 | 1997-11-07 | Address | 751 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1997-11-07 | Address | 751 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1987-11-20 | 1993-11-04 | Address | 436 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071114002755 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051213002957 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031210002209 | 2003-12-10 | BIENNIAL STATEMENT | 2003-11-01 |
011116002374 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991209002320 | 1999-12-09 | BIENNIAL STATEMENT | 1999-11-01 |
971107002561 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
931104003232 | 1993-11-04 | BIENNIAL STATEMENT | 1993-11-01 |
921218002109 | 1992-12-18 | BIENNIAL STATEMENT | 1992-11-01 |
B569611-4 | 1987-11-20 | CERTIFICATE OF INCORPORATION | 1987-11-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State