Name: | MEDICAL MANAGEMENT OF NEW ENGLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1991 (34 years ago) |
Date of dissolution: | 18 Mar 1998 |
Entity Number: | 1590899 |
ZIP code: | 30339 |
County: | Nassau |
Place of Formation: | Massachusetts |
Address: | 2700 CUMBERLAND PARKWAY, SUITE 300, ATLANTA, GA, United States, 30339 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDOLPH G. BROWN | Chief Executive Officer | 2700 CUMBERLAND PARKWAY, SUITE 300, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
C/O MEDAPHIS CORPORATION | DOS Process Agent | 2700 CUMBERLAND PARKWAY, SUITE 300, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 1998-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-15 | 1998-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-08-17 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-08-17 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-11-10 | 1995-08-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980318000031 | 1998-03-18 | SURRENDER OF AUTHORITY | 1998-03-18 |
970415000736 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
950817000317 | 1995-08-17 | CERTIFICATE OF CHANGE | 1995-08-17 |
941110000282 | 1994-11-10 | CERTIFICATE OF CHANGE | 1994-11-10 |
931207002348 | 1993-12-07 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State