Search icon

MEDI-PROMOTIONS, INC.

Company Details

Name: MEDI-PROMOTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1996 (29 years ago)
Date of dissolution: 19 Aug 2011
Entity Number: 1992190
ZIP code: 07604
County: Niagara
Place of Formation: New Jersey
Address: 500 STATE ROUTE 17 S STE 201, HASBROUCK HEIGHTS, NJ, United States, 07604
Principal Address: 500 ROUTE 17 SOUTH, HASBROUCK HEIGHTS, NJ, United States, 07604

Chief Executive Officer

Name Role Address
JOSHUA LAPSKER Chief Executive Officer 500 ROUTE 17 SOUTH, HASBROUCK HEIGHTS, NJ, United States, 07604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 STATE ROUTE 17 S STE 201, HASBROUCK HEIGHTS, NJ, United States, 07604

History

Start date End date Type Value
2008-01-24 2011-08-19 Address C/O MEDI-PROMOTIONS, INC., 500 ROUTE 17 SOUTH, STE 201, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Service of Process)
2006-09-01 2008-01-24 Address 500 ROUTE 17 SOUTH, SUITE 308, HASBROUCK, NJ, 07604, USA (Type of address: Service of Process)
2000-02-18 2006-05-01 Address 500 ROUTE 17 SOUTH SUITE 308, HASBROUCK HEIGHTS, NJ, 07604, 3121, USA (Type of address: Chief Executive Officer)
2000-02-18 2006-09-01 Address 1001 BUFFALO AVE, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process)
2000-02-18 2006-05-01 Address 1001 BUFFALO AVE, NIAGARA FALLS, NY, 14302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110819000824 2011-08-19 SURRENDER OF AUTHORITY 2011-08-19
100126002890 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080124003094 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060921000639 2006-09-21 CERTIFICATE OF AMENDMENT 2006-09-21
060901000699 2006-09-01 CERTIFICATE OF MERGER 2006-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State