Search icon

MED-LAW, INC.

Company Details

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

DOS Process Agent

Name Role Address
KAREN E. WARTENBERG DOS Process Agent 6 WEST 32ND ST., SUITE 820, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KAREN E. WARTENBERG Chief Executive Officer 6 WEST 32ND ST., SUITE 820, NEW YORK, NY, United States, 10001

History

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)

Filings

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