Name: | MED-LAW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1993 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1771309 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 6 WEST 32ND ST., SUITE 820, NEW YORK, NY, United States, 10001 |
Principal Address: | 6 WEST 32ND ST, SUITE 820, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN E. WARTENBERG | DOS Process Agent | 6 WEST 32ND ST., SUITE 820, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KAREN E. WARTENBERG | Chief Executive Officer | 6 WEST 32ND ST., SUITE 820, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-04 | 1997-11-21 | Address | 6 WEST 32ND ST., SUITE 814, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-01-04 | 1997-11-21 | Address | 6 WEST 32ND ST., SUITE 814, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-01-04 | 1997-11-21 | Address | 6 WEST 32ND ST., SUITE 814, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-11-12 | 1996-01-04 | Address | 197 LOCUST DRIVE, CRANFORD, NJ, 07016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1660090 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
971121002313 | 1997-11-21 | BIENNIAL STATEMENT | 1997-11-01 |
960104002265 | 1996-01-04 | BIENNIAL STATEMENT | 1995-11-01 |
931112000003 | 1993-11-12 | CERTIFICATE OF INCORPORATION | 1993-11-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State