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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM KRIEGEL | Chief Executive Officer | 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
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) |
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