Name: | MEDINA CONSULTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1994 (30 years ago) |
Date of dissolution: | 21 Jul 2010 |
Entity Number: | 1878577 |
ZIP code: | 07840 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1 EDGEVIEW DRIVE, HACKETTSTOWN, NJ, United States, 07840 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 EDGEVIEW DRIVE, HACKETTSTOWN, NJ, United States, 07840 |
Name | Role | Address |
---|---|---|
ROBERT MEDINA | Chief Executive Officer | 1 EDGEVIEW DRIVE, HACKETTSTOWN, NJ, United States, 07840 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-06 | 2006-12-13 | Address | 1 EDGEVIEW DR, HACKETTSTOWN, NJ, 07840, USA (Type of address: Service of Process) |
2003-03-06 | 2006-12-13 | Address | 1 EDGEVIEW DR, HACKETTSTOWN, NJ, 07840, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2006-12-13 | Address | 1 EDGEVIEW DR, HACKETTSTOWN, NJ, 07840, USA (Type of address: Principal Executive Office) |
1998-12-08 | 2003-03-06 | Address | 104 MOUNTAIN COURT, HACKETTSTOWN, NJ, 07840, USA (Type of address: Service of Process) |
1996-12-27 | 2003-03-06 | Address | 104 MOUNTAIN COURT, HACKETTSTOWN, NJ, 07840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100721000516 | 2010-07-21 | CERTIFICATE OF TERMINATION | 2010-07-21 |
081217002796 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061213002833 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050126002544 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
030306003049 | 2003-03-06 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State