Search icon

MED TECH CONSULTING, INC.

Company Details

Name: MED TECH CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1991 (34 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 1582467
ZIP code: 11566
County: Nassau
Place of Formation: New York
Principal Address: 2696 COVERED BRIDGE RD, MERRICK, NY, United States, 11566
Address: 2696 COVERED BRIDGE ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2696 COVERED BRIDGE ROAD, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
BARBARA ROTHSTEIN Chief Executive Officer PO BOX 525, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1999-10-20 2023-06-05 Address PO BOX 525, MERRICK, NY, 11566, 0525, USA (Type of address: Chief Executive Officer)
1997-11-18 2023-06-05 Address 2696 COVERED BRIDGE ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-10-27 1999-10-20 Address 2696 COVERED BRIDGE ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1992-11-02 1993-10-27 Address 2696 COVERED BRIDGE ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1992-11-02 1999-10-20 Address 2696 COVERED BRIDGE ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230605004312 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
131107002396 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111017002114 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007002819 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071011002750 2007-10-11 BIENNIAL STATEMENT 2007-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State