Search icon

MEDICAL SYSTEMS INTERNATIONAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL SYSTEMS INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1989 (36 years ago)
Date of dissolution: 30 May 2001
Entity Number: 1409343
ZIP code: 11548
County: New York
Place of Formation: New York
Address: ONE PLAZA ROAD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PLAZA ROAD, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
HARRY J. BENEDICT Chief Executive Officer ONE PLAZA ROAD, GREENVALE, NY, United States, 11548

Links between entities

Type:
Headquarter of
Company Number:
F94000005900
State:
FLORIDA

History

Start date End date Type Value
1989-12-22 1994-03-02 Address 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010530000072 2001-05-30 CERTIFICATE OF DISSOLUTION 2001-05-30
000201002253 2000-02-01 BIENNIAL STATEMENT 1999-12-01
940302002840 1994-03-02 BIENNIAL STATEMENT 1993-12-01
C089538-5 1989-12-22 CERTIFICATE OF INCORPORATION 1989-12-22

Trademarks Section

Serial Number:
74182221
Mark:
MSC-2001
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1991-07-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MSC-2001

Goods And Services

For:
clinical equipment; namely, a single channel electrocardiograph machine
International Classes:
010 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State