-
Home Page
›
-
Counties
›
-
Nassau
›
-
11747
›
-
MDNY HEALTHCARE, INC.
Company Details
Name: |
MDNY HEALTHCARE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
21 Jun 1995 (30 years ago)
|
Entity Number: |
1932676 |
ZIP code: |
11747
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
1 HUNTINGTON QUAD, 4C01, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued
1000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1 HUNTINGTON QUAD, 4C01, MELVILLE, NY, United States, 11747
|
Chief Executive Officer
Name |
Role |
Address |
RONALD PERRONE
|
Chief Executive Officer
|
1 HUNTINGTON QUAD, 4C01, MELVILLE, NY, United States, 11747
|
History
Start date |
End date |
Type |
Value |
1995-10-13
|
1995-10-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 6000, Par value: 0.001
|
1995-10-13
|
1995-10-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 0.001
|
1995-06-21
|
2007-12-07
|
Address
|
1800 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080401000214
|
2008-04-01
|
CERTIFICATE OF AMENDMENT
|
2008-04-01
|
071207002227
|
2007-12-07
|
BIENNIAL STATEMENT
|
2007-06-01
|
970114000188
|
1997-01-14
|
CERTIFICATE OF AMENDMENT
|
1997-01-14
|
951013000100
|
1995-10-13
|
CERTIFICATE OF AMENDMENT
|
1995-10-13
|
950621000091
|
1995-06-21
|
CERTIFICATE OF INCORPORATION
|
1995-06-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0103978
|
Other Contract Actions
|
2001-06-08
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
600
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
2
|
Filing Date |
2001-06-08
|
Termination Date |
2001-07-03
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
MDNY HEALTHCARE, INC.
|
Role |
Plaintiff
|
|
Name |
MAXOR NATIONAL
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State