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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
EDWARD UTTBERG JR | Chief Executive Officer | 13 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
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) |
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