Name: | MEDADVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1996 (29 years ago) |
Entity Number: | 1989635 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: WILLIAM H LEWIS, 405 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM H LEWIS | Chief Executive Officer | C/O STRATEGEN, 405 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O STATEGEN | DOS Process Agent | ATTN: WILLIAM H LEWIS, 405 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-29 | 2000-02-01 | Address | C/O STRATEGEN, 405 PARK AVE 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-01-29 | 2000-02-01 | Address | ATTN: WILLIAM H LEWIS, 405 PARK AVE 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-01-11 | 2000-02-01 | Address | ATTN: WILLIAM H. LEWIS, 405 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170428000169 | 2017-04-28 | ERRONEOUS ENTRY | 2017-04-28 |
000201002490 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
DP-1460846 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
980129002630 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
960111000477 | 1996-01-11 | APPLICATION OF AUTHORITY | 1996-01-11 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State