Name: | MEDFACTS INDEPENDENT MEDICAL EXAMINATIONS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2004 |
Branch of: | MEDFACTS INDEPENDENT MEDICAL EXAMINATIONS, P.C., Connecticut (Company Number 0276611) |
Entity Number: | 1700478 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 435 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 1608 ROUTE 88, BRICK, NJ, United States, 08723 |
Name | Role | Address |
---|---|---|
C/O MARTIN EVANS | DOS Process Agent | 435 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JERRY PRICEMAN | Chief Executive Officer | 1608 ROUTE 88, BRICK, NJ, United States, 08723 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-07 | 1997-03-25 | Address | 119 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1994-04-07 | 1997-03-25 | Address | 119 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734891 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
970325002223 | 1997-03-25 | BIENNIAL STATEMENT | 1997-02-01 |
951128002497 | 1995-11-28 | BIENNIAL STATEMENT | 1995-02-01 |
940407002540 | 1994-04-07 | BIENNIAL STATEMENT | 1994-02-01 |
930205000191 | 1993-02-05 | APPLICATION OF AUTHORITY | 1993-02-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State