Name: | MEDI-FORCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1993 (32 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1732880 |
ZIP code: | 32211 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6440 ATLANTIC BOULEVARD, JACKSONVILLE, FL, United States, 32211 |
Principal Address: | ONE INDEPENDENT DR., JACKSONVILLE, FL, United States, 32202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6440 ATLANTIC BOULEVARD, JACKSONVILLE, FL, United States, 32211 |
Name | Role | Address |
---|---|---|
DEREK DEWAN | Chief Executive Officer | ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, United States, 32202 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-10 | 1999-07-13 | Address | 177 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 1999-07-13 | Address | 6440 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32211, USA (Type of address: Service of Process) |
1996-04-10 | 1997-07-10 | Address | 177 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1996-04-10 | 1999-07-13 | Address | 177 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1996-04-10 | 1997-07-10 | Address | 40 WEST 57 STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
1993-06-08 | 1996-04-10 | Address | 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858522 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010717002677 | 2001-07-17 | BIENNIAL STATEMENT | 2001-06-01 |
990713002206 | 1999-07-13 | BIENNIAL STATEMENT | 1999-06-01 |
970710002681 | 1997-07-10 | BIENNIAL STATEMENT | 1997-06-01 |
960410002150 | 1996-04-10 | BIENNIAL STATEMENT | 1995-06-01 |
930608000344 | 1993-06-08 | CERTIFICATE OF INCORPORATION | 1993-06-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State