Search icon

MEDADVICE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM H LEWIS Chief Executive Officer C/O STRATEGEN, 405 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O STATEGEN DOS Process Agent ATTN: WILLIAM H LEWIS, 405 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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