Search icon

INTERNATIONAL MED INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
A.W. THOMAS Chief Executive Officer 34 WHITMAN DRIVE, REDBANK, NJ, United States, 07701

DOS Process Agent

Name Role Address
A.W. THOMAS DOS Process Agent CARTRET FARM, WOKINGHAM ROAD, HURST, READING, BERKSHIRE, United Kingdom, RG100-RU

History

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)

Filings

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