Name: | AMERICA'S MEDICAL MARKET PLACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1995 (30 years ago) |
Date of dissolution: | 11 Feb 1998 |
Entity Number: | 1932032 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 8121 10TH AVE N, GOLDEN VALLEY, MN, United States, 55427 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT G CARR | Chief Executive Officer | 8121 10TH AVE N, GOLDEN VALLEY, MN, United States, 55427 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-19 | 1997-07-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980211000368 | 1998-02-11 | CERTIFICATE OF TERMINATION | 1998-02-11 |
970714002151 | 1997-07-14 | BIENNIAL STATEMENT | 1997-06-01 |
950619000361 | 1995-06-19 | APPLICATION OF AUTHORITY | 1995-06-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State