Search icon

MEDISENSE, INC.

Company Details

Name: MEDISENSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1991 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1541908
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: 266 SECOND AVE., WALTHAM, MA, United States, 02154
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
RICHARD C.E. MORGAN Chief Executive Officer %JAMES D. WOLFENSOHN, INC., 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1991-04-22 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-04-22 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625076 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
991118000984 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
930714002144 1993-07-14 BIENNIAL STATEMENT 1993-04-01
921202002623 1992-12-02 BIENNIAL STATEMENT 1992-04-01
910422000261 1991-04-22 APPLICATION OF AUTHORITY 1991-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0007582 Personal Injury - Product Liability 2000-10-06 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2000-10-06
Termination Date 2002-06-28
Date Issue Joined 2001-04-02
Section 1441
Status Terminated

Parties

Name MCEVILY,
Role Plaintiff
Name MEDISENSE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State