Search icon

MEDIFIT OF AMERICA,INC.

Company Details

Name: MEDIFIT OF AMERICA,INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1989 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1400044
ZIP code: 07666
County: New York
Place of Formation: Delaware
Address: 400 FRANK W. BURR BOULEVARD, TEANECK, NJ, United States, 07666

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 FRANK W. BURR BOULEVARD, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
GEORGE E. HARVEY, JR. Chief Executive Officer 400 FRANK W. BURR BOULEVARD, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
1989-11-15 1993-04-07 Address ROBERT L. FROME, 505 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1221758 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
931117002277 1993-11-17 BIENNIAL STATEMENT 1993-11-01
930407002868 1993-04-07 BIENNIAL STATEMENT 1992-11-01
C076361-4 1989-11-15 APPLICATION OF AUTHORITY 1989-11-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State