MEDITECH GROUP, INC.

Name: | MEDITECH GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1990 (35 years ago) |
Date of dissolution: | 06 May 2003 |
Entity Number: | 1491063 |
ZIP code: | 10956 |
County: | Queens |
Place of Formation: | New York |
Address: | 25 PIPPEN PL, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HA-DONG SONG | DOS Process Agent | 25 PIPPEN PL, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
HA-DONG SONG | Chief Executive Officer | 25 PIPPEN PL, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-04 | 2000-11-15 | Address | 2 NEW HEMPSTEAD RD, STE 307, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1999-02-04 | 2000-11-15 | Address | 2 NEW HEMPSTEAD RD, STE 307, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1999-02-04 | 2000-11-15 | Address | 2 NEW HEMPSTEAD RD, STE 307, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1996-11-14 | 1999-02-04 | Address | 25 PIPPEN PLACE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1996-11-14 | 1999-02-04 | Address | 25 PIPPEN PLACE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030506000730 | 2003-05-06 | CERTIFICATE OF DISSOLUTION | 2003-05-06 |
021017002388 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
001115002380 | 2000-11-15 | BIENNIAL STATEMENT | 2000-11-01 |
990204002135 | 1999-02-04 | BIENNIAL STATEMENT | 1998-11-01 |
961114002698 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State