Search icon

MED-COR HEALTH INFORMATION SOLUTIONS, INC.

Company Details

Name: MED-COR HEALTH INFORMATION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1993 (31 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1781338
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 112A CENTRE BLVD, MARLTON, NJ, United States, 08053
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
CHIP UPJOHN Chief Executive Officer 112A CENTRE BLVD, MARLTON, NJ, United States, 08053

History

Start date End date Type Value
1999-10-29 2002-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-06 2002-06-05 Address 1601 S DE ANZA BLVD, SUITE 200, CUPERTINO, CA, 95014, 5350, USA (Type of address: Chief Executive Officer)
1998-01-06 2002-06-05 Address 1601 S DE ANZA BLVD, SUITE 200, CUPERTINO, CA, 95014, 5350, USA (Type of address: Principal Executive Office)
1993-12-21 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-12-21 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808523 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
020605002791 2002-06-05 BIENNIAL STATEMENT 2001-12-01
991029000038 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
980106002297 1998-01-06 BIENNIAL STATEMENT 1997-12-01
931221000376 1993-12-21 APPLICATION OF AUTHORITY 1993-12-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State