Name: | THE MACLEAN HUNTER MEDICAL COMMUNICATIONS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1989 (35 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1374632 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 55 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD W. OSBORNE | Chief Executive Officer | 777 BAY STREET, TORONTO, Canada, M5W1A-7 |
Name | Role | Address |
---|---|---|
MOSES & SINGER | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-31 | 1993-10-12 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process) |
1989-08-07 | 1992-07-31 | Address | 1271 AVENUE OF AMERICAS, ATT: HOWARD R. HERMAN, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1439067 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931012002957 | 1993-10-12 | BIENNIAL STATEMENT | 1993-08-01 |
920731000340 | 1992-07-31 | CERTIFICATE OF CHANGE | 1992-07-31 |
910107000348 | 1991-01-07 | CERTIFICATE OF MERGER | 1991-01-07 |
C116524-3 | 1990-03-09 | CERTIFICATE OF MERGER | 1990-03-06 |
C102542-3 | 1990-01-31 | CERTIFICATE OF AMENDMENT | 1990-01-31 |
C041651-4 | 1989-08-07 | CERTIFICATE OF INCORPORATION | 1989-08-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State