Search icon

M.D.S. MANAGEMENT CORP.

Company Details

Name: M.D.S. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1993 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1768826
ZIP code: 12410
County: Ulster
Place of Formation: New York
Address: ROUTE 28, BIG INDIAN, NY, United States, 12410

Contact Details

Phone +1 212-929-3336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 28, BIG INDIAN, NY, United States, 12410

Licenses

Number Status Type Date End date
1164795-DCA Inactive Business 2004-05-10 2006-04-15

Filings

Filing Number Date Filed Type Effective Date
DP-1603601 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
931102000122 1993-11-02 CERTIFICATE OF INCORPORATION 1993-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
624206 SWC-CON INVOICED 2004-07-20 5916.8798828125 Sidewalk Consent Fee
624202 LICENSE INVOICED 2004-05-10 510 Two-Year License Fee
624203 PLANREVIEW INVOICED 2004-04-19 310 Plan Review Fee
624205 CNV_FS INVOICED 2004-04-19 1500 Comptroller's Office security fee - sidewalk cafT
624204 CNV_PC INVOICED 2004-04-19 445 Petition for revocable Consent - SWC Review Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State