MEDIQ/PRN LIFE SUPPORT SERVICES, INC.

Name: | MEDIQ/PRN LIFE SUPPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1992 (33 years ago) |
Date of dissolution: | 12 Aug 2013 |
Entity Number: | 1637854 |
ZIP code: | 47006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1069 STATE ROUTE 46E, BATESVILLE, IN, United States, 47006 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN J GREISCH | Chief Executive Officer | 1069 STATE ROUTE 46E, BATESVILLE, IN, United States, 47006 |
Name | Role | Address |
---|---|---|
KEVIN WARNS | DOS Process Agent | 1069 STATE ROUTE 46E, BATESVILLE, IN, United States, 47006 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-23 | 2013-08-12 | Address | 1069 STATE ROUTE 46E, BATESVILLE, IN, 47006, 9167, USA (Type of address: Service of Process) |
2006-05-31 | 2010-04-23 | Address | 1069 STATE ROUTE 46E, BATESVILLE, IN, 47006, 9167, USA (Type of address: Principal Executive Office) |
2006-05-31 | 2010-04-23 | Address | 1069 STATE ROUTE 46E, BATESVILLE, IN, 47006, 9167, USA (Type of address: Service of Process) |
2006-05-31 | 2010-04-23 | Address | 1069 STATE ROUTE 46E, BATESVILLE, IN, 47006, 9167, USA (Type of address: Chief Executive Officer) |
2004-06-07 | 2006-05-31 | Address | 1069 STATE RTE 46E, BATESVILLE, IN, 47006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130812000086 | 2013-08-12 | SURRENDER OF AUTHORITY | 2013-08-12 |
100423002335 | 2010-04-23 | BIENNIAL STATEMENT | 2010-05-01 |
080624002760 | 2008-06-24 | BIENNIAL STATEMENT | 2008-05-01 |
060531002505 | 2006-05-31 | BIENNIAL STATEMENT | 2006-05-01 |
040607002248 | 2004-06-07 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State