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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CHIP UPJOHN | Chief Executive Officer | 112A CENTRE BLVD, MARLTON, NJ, United States, 08053 |
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) |
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