Search icon

MD4 HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MD4 HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1993 (32 years ago)
Date of dissolution: 18 Sep 2015
Entity Number: 1752446
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6163 PALM SUMMIT CIRCLE, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6163 PALM SUMMIT CIRCLE, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
MICHAEL D RUFO Chief Executive Officer 6163 PALM SUMMIT CIRCLE, CICERO, NY, United States, 13039

History

Start date End date Type Value
2004-04-06 2011-08-15 Address 6713 COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2004-04-06 2011-08-15 Address 6713 COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2004-04-06 2011-08-15 Address 6713 COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1995-10-03 2004-04-06 Address 8 ADLER DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-10-03 2004-04-06 Address 8 ADLER DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150918000735 2015-09-18 CERTIFICATE OF DISSOLUTION 2015-09-18
130906002115 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110815002024 2011-08-15 BIENNIAL STATEMENT 2011-08-01
100402000773 2010-04-02 CERTIFICATE OF AMENDMENT 2010-04-02
090807002380 2009-08-07 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State