MEDI-PRO U.S.A., INC.

Name: | MEDI-PRO U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1994 (31 years ago) |
Date of dissolution: | 11 Jun 2003 |
Entity Number: | 1808151 |
ZIP code: | 12054 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 274 DELAWARE AVE, SUITE 2D, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A LEVESTON, MD | Chief Executive Officer | 274 DELAWARE AVE, SUITE 2D, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 DELAWARE AVE, SUITE 2D, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-21 | 2002-02-26 | Address | 3 NORMANSKILL BLVD, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office) |
2000-03-21 | 2002-02-26 | Address | 3 NORMANSKILL BLVD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 1998-08-06 | Name | MEDI-PRO OF NEW ENGLAND, INC. |
1998-04-14 | 2000-03-21 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2000-03-21 | Address | 3 NORMANSKILL BLVD., DELMAR, NY, 12054, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030611000814 | 2003-06-11 | CERTIFICATE OF DISSOLUTION | 2003-06-11 |
020226002605 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000907000575 | 2000-09-07 | CERTIFICATE OF AMENDMENT | 2000-09-07 |
000321002503 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
980806000610 | 1998-08-06 | CERTIFICATE OF AMENDMENT | 1998-08-06 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State