Search icon

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