Search icon

MEDLINE INDUSTRIES, INC.

Branch

Company Details

Name: MEDLINE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1995 (30 years ago)
Date of dissolution: 04 Oct 2021
Branch of: MEDLINE INDUSTRIES, INC., Illinois (Company Number LLC_01040979)
Entity Number: 1894011
ZIP code: 12207
County: New York
Place of Formation: Illinois
Principal Address: THREE LAKES DRIVE, NORTHFIELD, IL, United States, 60093
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 847-643-3803

Phone +1 847-643-4508

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHARLES MILLS Chief Executive Officer 3 LAKES DRIVE, NORTHFIELD, IL, United States, 60093

Licenses

Number Status Type Date End date
2097635-DCA Inactive Business 2021-02-02 2023-03-15
2095636-DCA Inactive Business 2020-04-08 2023-03-15
2084083-DCA Inactive Business 2019-04-03 2023-03-15

History

Start date End date Type Value
2021-02-02 2021-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-21 2021-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-12-21 2021-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-02-03 2021-10-04 Address 3 LAKES DRIVE, NORTHFIELD, IL, 60093, USA (Type of address: Chief Executive Officer)
2010-10-25 2017-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211004002598 2021-10-04 CERTIFICATE OF TERMINATION 2021-10-04
210202061678 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060335 2019-02-04 BIENNIAL STATEMENT 2019-02-01
171221000216 2017-12-21 CERTIFICATE OF CHANGE 2017-12-21
170203006441 2017-02-03 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3290585 BLUEDOT INVOICED 2021-02-01 200 Dealer in Products for the Disabled Blue Dot License Fee
3289729 LICENSE INVOICED 2021-01-29 50 Dealer in Products for the Disabled License Fee
3286074 RENEWAL INVOICED 2021-01-21 200 Dealer in Products for the Disabled License Renewal
3286255 RENEWAL INVOICED 2021-01-21 200 Dealer in Products for the Disabled License Renewal
3286259 RENEWAL INVOICED 2021-01-21 200 Dealer in Products for the Disabled License Renewal
3286264 RENEWAL INVOICED 2021-01-21 200 Dealer in Products for the Disabled License Renewal
3173857 LICENSE INVOICED 2020-04-07 100 Dealer in Products for the Disabled License Fee
3011455 LICENSE INVOICED 2019-04-03 200 Dealer in Products for the Disabled License Fee
2958978 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2958984 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal

Court Cases

Court Case Summary

Filing Date:
2019-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Role:
Plaintiff
Party Name:
MEDLINE INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BROOKS
Party Role:
Plaintiff
Party Name:
MEDLINE INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State