Name: | MEDICAL DATABASE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1994 (31 years ago) |
Date of dissolution: | 01 Nov 2018 |
Entity Number: | 1790311 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 315 FIFTH AVE, #400, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 FIFTH AVE, #400, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC S. MALTER | Chief Executive Officer | 315 FIFTH AVE, #400, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-09 | 2012-02-06 | Address | 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-01-09 | 2012-02-06 | Address | 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-01-09 | 2012-02-06 | Address | 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-01-07 | 2008-01-09 | Address | 3 DONNA DR, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1998-03-04 | 2004-01-07 | Address | 3 DONNA DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1998-03-04 | 2008-01-09 | Address | 245 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-02-27 | 2008-01-09 | Address | 3 DONNA DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 1998-03-04 | Address | 3 DONNA DR, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1994-01-26 | 1998-03-04 | Address | THREE DONNA DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101000470 | 2018-11-01 | CERTIFICATE OF DISSOLUTION | 2018-11-01 |
140305002380 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120206002216 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100203002940 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080109002606 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060217002154 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040107002659 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020109003001 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000216002344 | 2000-02-16 | BIENNIAL STATEMENT | 2000-01-01 |
980304002458 | 1998-03-04 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State