Search icon

MEDEXCEL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5444 LEETE ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DANIEL GRABOWSKI Chief Executive Officer 5444 LEETE RD, LOCKPORT, NY, United States, 14094

History

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)

Filings

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