Name: | MEDEXCEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1992 (33 years ago) |
Date of dissolution: | 07 Nov 2023 |
Entity Number: | 1615039 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5444 LEETE ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5444 LEETE ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
DANIEL GRABOWSKI | Chief Executive Officer | 5444 LEETE RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-29 | 2023-11-15 | Address | 5444 LEETE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2000-02-28 | 2002-01-29 | Address | 5444 LETTE RD., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 2023-11-15 | Address | 5444 LEETE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1993-03-30 | 2000-02-28 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1992-02-24 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-02-24 | 1994-03-14 | Address | 5444 LEETE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115002780 | 2023-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-07 |
140416002167 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120330002364 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100312002502 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080207003015 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060303002345 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040127002236 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
020129002779 | 2002-01-29 | BIENNIAL STATEMENT | 2002-02-01 |
000228002031 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980130002381 | 1998-01-30 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State