Search icon

MED CLAIM USA, INC.

Company Details

Name: MED CLAIM USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1993 (32 years ago)
Date of dissolution: 01 Dec 2010
Entity Number: 1714389
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 13 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
EDWARD UTTBERG JR Chief Executive Officer 13 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2003-02-28 2005-04-08 Address 13 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2003-02-28 2005-04-08 Address 13 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2003-02-28 2005-04-08 Address 13 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2002-10-24 2003-02-28 Address P.O. BOX 1506, 13 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1999-03-12 2003-02-28 Address PO BOX 348, ONE DODGE ST, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101201000302 2010-12-01 CERTIFICATE OF DISSOLUTION 2010-12-01
090302002048 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070320003198 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050408002531 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030228002782 2003-02-28 BIENNIAL STATEMENT 2003-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State