Name: | MDS OF NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1992 (33 years ago) |
Date of dissolution: | 09 Dec 2005 |
Entity Number: | 1659301 |
ZIP code: | 46032 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 11825 N. PENNSYLVANIA ST., CARMEL, IN, United States, 46032 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM J. SHEA | Chief Executive Officer | 11825 N. PENNSYLVANIA ST., CARMEL, IN, United States, 46032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11825 N. PENNSYLVANIA ST., CARMEL, IN, United States, 46032 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-10 | 2005-12-09 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-09-10 | 2005-12-09 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-29 | 2003-01-21 | Address | 11825 NORTH PENNSYLVANIA ST, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2000-08-29 | 2003-01-21 | Address | 301 GIBRALTAR DR, STE 2A, MORRIS PLAINS, NJ, 07950, USA (Type of address: Principal Executive Office) |
2000-08-29 | 2001-09-10 | Address | 11825 NORTH PENNSYLVANIA ST, CARMEL, IN, 46032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051209000940 | 2005-12-09 | SURRENDER OF AUTHORITY | 2005-12-09 |
041025002170 | 2004-10-25 | BIENNIAL STATEMENT | 2004-08-01 |
030121002442 | 2003-01-21 | BIENNIAL STATEMENT | 2002-08-01 |
010910000047 | 2001-09-10 | CERTIFICATE OF CHANGE | 2001-09-10 |
000829002102 | 2000-08-29 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State