Name: | INTERNATIONAL MED INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1994 (30 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1879752 |
ZIP code: | RG100-RU |
County: | New York |
Place of Formation: | New York |
Address: | CARTRET FARM, WOKINGHAM ROAD, HURST, READING, BERKSHIRE, United Kingdom, RG100-RU |
Principal Address: | 34 WHITMAN DRIVE, REDBANK, NJ, United States, 07701 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
A.W. THOMAS | Chief Executive Officer | 34 WHITMAN DRIVE, REDBANK, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
A.W. THOMAS | DOS Process Agent | CARTRET FARM, WOKINGHAM ROAD, HURST, READING, BERKSHIRE, United Kingdom, RG100-RU |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-29 | 1997-01-06 | Address | WOKINGHAM ROAD, HURST, READING,, BERKSHIRE RG10 ORV, GBR (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1381779 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970106002185 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
941229000069 | 1994-12-29 | CERTIFICATE OF INCORPORATION | 1994-12-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State