Search icon

MDT DIAGNOSTIC COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: MDT DIAGNOSTIC COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1988 (37 years ago)
Date of dissolution: 10 Sep 1997
Entity Number: 1307995
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 7371 SPARTEN BLVD EAST, NORTH CHARLETON, SC, United States, 29411
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LARS-PETER HARBING Chief Executive Officer 1777 EAST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1996-11-27 1997-04-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1995-03-20 1996-11-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-20 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-01-12 1996-11-27 Address 2300 205TH. STREET, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
1993-01-12 1996-11-27 Address 7371 SPARTEN BLVD, EAST, NORTH CHARLESTON, SC, 29411, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
970910000559 1997-09-10 CERTIFICATE OF TERMINATION 1997-09-10
970415000720 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
961127002643 1996-11-27 BIENNIAL STATEMENT 1996-11-01
950320000124 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
931118002125 1993-11-18 BIENNIAL STATEMENT 1993-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State