Search icon

MEDIGEN OF PENNSYLVANIA, INC.

Company Details

Name: MEDIGEN OF PENNSYLVANIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1448408
ZIP code: 10019
County: Suffolk
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM KRIEGEL Chief Executive Officer 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1990-10-04 1991-06-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-10-04 1991-06-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-05-22 1990-10-04 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-05-22 1990-10-04 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1221759 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930722002395 1993-07-22 BIENNIAL STATEMENT 1992-05-01
910624000148 1991-06-24 CERTIFICATE OF CHANGE 1991-06-24
901004000296 1990-10-04 CERTIFICATE OF CHANGE 1990-10-04
C143813-4 1990-05-22 APPLICATION OF AUTHORITY 1990-05-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State