Search icon

AMEDEX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMEDEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1993 (32 years ago)
Entity Number: 1735417
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: C/O EXCEL REALTY ADVISORS, 100 GARDEN CITY PLAZA STE 432, Garden City, NY, United States, 11530
Principal Address: 100 GARDEN CITY PLAZA, SUITE 432, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMEDEX CORPORATION DOS Process Agent C/O EXCEL REALTY ADVISORS, 100 GARDEN CITY PLAZA STE 432, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
IVAN DOCHTER Chief Executive Officer C/O EXCEL REALTY ADVISORS, 100 GARDEN CITY PLAZA STE 432, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-11-23 2020-12-15 Address C/O EXCEL REALTY, 100 GARDEN CITY PLAZA STE 432, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-06-14 2018-11-23 Address 333 EARLE OVINGTON BLVD, SUITE 608, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2001-07-27 2018-11-23 Address 75 FIR DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2001-07-27 2005-06-14 Address 75 FIR DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2001-07-27 2018-11-23 Address 75 FIR DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210912000032 2021-09-12 BIENNIAL STATEMENT 2021-09-12
201215060116 2020-12-15 BIENNIAL STATEMENT 2019-06-01
181123002001 2018-11-23 BIENNIAL STATEMENT 2017-06-01
050614000960 2005-06-14 CERTIFICATE OF CHANGE 2005-06-14
030602002296 2003-06-02 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State