Search icon

MEDVEST MANAGEMENT LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDVEST MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1988 (37 years ago)
Date of dissolution: 15 Dec 2014
Entity Number: 1249107
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: BCE PLACE, 181 BAY STREET / SUITE 250, TORONTO, Canada, M5J-2T3
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALBERT FRIEDBERG Chief Executive Officer BCE PLACE, 181 BAY STREET / SUITE 250, TORONTO, Canada, M5J-2T3

History

Start date End date Type Value
2014-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-16 2014-09-05 Address 14 WALL STREET / 30TH FL, NEW YORK, NY, 10005, 2101, USA (Type of address: Service of Process)
2008-03-11 2014-07-16 Address 14 WALL STREET / 19TH FL, NEW YORK, NY, 10005, 2101, USA (Type of address: Service of Process)
2004-02-23 2008-03-11 Address 14 WALL STREET, 19TH FLOOR, NEW YORK, NY, 10005, 2101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16812 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141215000379 2014-12-15 CERTIFICATE OF MERGER 2014-12-15
140905000438 2014-09-05 CERTIFICATE OF CHANGE 2014-09-05
140716006472 2014-07-16 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State