Search icon

MDS STRONGHOLD INC.

Company Details

Name: MDS STRONGHOLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1990 (35 years ago)
Date of dissolution: 03 Apr 2002
Entity Number: 1475305
ZIP code: 14604
County: Erie
Place of Formation: New York
Principal Address: 100 INTERNATIONAL BOULEVARD, ETOBICOKE, ONTARIO, Canada, M9W6J-6
Address: 130 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 21000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HARRIS BEACH & WILCOX DOS Process Agent 130 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
WILFRED G. LEWITT Chief Executive Officer 100 INTERNATIONAL BOULEVARD, ETOBICOKE, ONTARIO, Canada, M9W6J-6

History

Start date End date Type Value
1990-09-17 1993-05-24 Address 395 SOUTH YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020403000360 2002-04-03 CERTIFICATE OF DISSOLUTION 2002-04-03
940930000297 1994-09-30 CERTIFICATE OF AMENDMENT 1994-09-30
930524002146 1993-05-24 BIENNIAL STATEMENT 1992-09-01
900917000207 1990-09-17 CERTIFICATE OF INCORPORATION 1990-09-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State