Name: | MEDI-SEC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1987 (37 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1559679 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Principal Address: | 2 WALNUT GROVE DR, HORSHAM, PA, United States, 19044 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GREGORY S. CAMPBELL | Chief Executive Officer | 2 WALNUT GROVE DR, HORSHAM, PA, United States, 19044 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1254606 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
921215002032 | 1992-12-15 | BIENNIAL STATEMENT | 1992-11-01 |
B562176-5 | 1987-11-04 | APPLICATION OF AUTHORITY | 1987-11-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State