Search icon

MEDITECH GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
HA-DONG SONG DOS Process Agent 25 PIPPEN PL, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
HA-DONG SONG Chief Executive Officer 25 PIPPEN PL, NEW CITY, NY, United States, 10956

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State