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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 FRANK W. BURR BOULEVARD, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
GEORGE E. HARVEY, JR. | Chief Executive Officer | 400 FRANK W. BURR BOULEVARD, TEANECK, NJ, United States, 07666 |
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) |
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