Search icon

THE MACLEAN HUNTER MEDICAL COMMUNICATIONS GROUP INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD W. OSBORNE Chief Executive Officer 777 BAY STREET, TORONTO, Canada, M5W1A-7

DOS Process Agent

Name Role Address
MOSES & SINGER DOS Process Agent 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

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)

Filings

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