Search icon

MCKESSON MEDICAL-SURGICAL MEDINET INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MCKESSON MEDICAL-SURGICAL MEDINET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1994 (31 years ago)
Date of dissolution: 16 Jul 2008
Branch of: MCKESSON MEDICAL-SURGICAL MEDINET INC., Minnesota (Company Number b2ae65f8-aad4-e011-a886-001ec94ffe7f)
Entity Number: 1843259
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Principal Address: ATTN: MELISSA WU, 1 POST STREET / 33RD FL, SAN FRANCISCO, CA, United States, 94104
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE J. BURKE Chief Executive Officer 8741 LANDMARK ROAD, RICHMOND, VA, United States, 23228

History

Start date End date Type Value
2004-10-06 2006-09-05 Address 8741 LANDMARK RD, RICHMOND, VA, 23228, USA (Type of address: Chief Executive Officer)
2004-10-06 2006-09-05 Address ATTN GLENETTE E BABB, 1 POST ST, 33RD FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
1996-09-20 2004-10-06 Address 8121 10TH AVE NORTH, GOLDEN VALLEY, MN, 55427, USA (Type of address: Chief Executive Officer)
1996-09-20 2004-10-06 Address 8121 10TH AVE NORTH, GOLDEN VALLEY, MN, 55427, USA (Type of address: Principal Executive Office)
1994-08-10 1999-07-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080716000370 2008-07-16 CERTIFICATE OF TERMINATION 2008-07-16
060905002047 2006-09-05 BIENNIAL STATEMENT 2006-08-01
041006002572 2004-10-06 BIENNIAL STATEMENT 2004-08-01
020213000447 2002-02-13 CERTIFICATE OF AMENDMENT 2002-02-13
011129000164 2001-11-29 ERRONEOUS ENTRY 2001-11-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State