Search icon

MED ONE FINANCIAL GROUP

Company Details

Name: MED ONE FINANCIAL GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1992 (33 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1641921
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 6965 UNION PARK CENTER, STE 400, MIDVALE, UT, United States, 84047
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOR KONWIN Chief Executive Officer 45-500 VERBA SANTA DRIVE, PALM DESERT, CA, United States, 92260

History

Start date End date Type Value
1993-09-13 1998-07-07 Address 6975 UNION PARK CENTER, SUITE 470, MIDVALE, UT, 84047, USA (Type of address: Principal Executive Office)
1992-06-05 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-06-05 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1681151 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
991118000875 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
980707002152 1998-07-07 BIENNIAL STATEMENT 1998-06-01
960628002342 1996-06-28 BIENNIAL STATEMENT 1996-06-01
930913002274 1993-09-13 BIENNIAL STATEMENT 1993-06-01
920605000274 1992-06-05 APPLICATION OF AUTHORITY 1992-06-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State