MICA MEDICAL TECHNOLOGY SERVICES

Name: | MICA MEDICAL TECHNOLOGY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1990 (35 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1470219 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Foreign Legal Name: | MICA IMAGING, INC. |
Fictitious Name: | MICA MEDICAL TECHNOLOGY SERVICES |
Principal Address: | 250 SOUTH AUSTRALIAN AVENUE, 9TH FLOOR, WEST PALM BEACH, FL, United States, 33401 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LEON MARAIST | Chief Executive Officer | 250 SOUTH AUSTRALIAN AVE, 9TH FLOOR, WEST PALM BEACH, FL, United States, 33401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-01 | 2002-09-03 | Address | 250 S. AUSTRALIAN AVE., 9TH FL, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office) |
2000-09-01 | 2002-09-03 | Address | 250 S AUSTRALIAN AVE., 9TH FLOOR, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2000-09-01 | Address | 250 S AUSTRALIAN AVE, 9TH FL, W PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2000-09-01 | Address | 250 S AUSTRALIAN AVE, 9TH FL, W PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office) |
1997-04-14 | 2002-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138320 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
020903002681 | 2002-09-03 | BIENNIAL STATEMENT | 2002-08-01 |
000901002610 | 2000-09-01 | BIENNIAL STATEMENT | 2000-08-01 |
980904002183 | 1998-09-04 | BIENNIAL STATEMENT | 1998-08-01 |
970414000179 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State