Search icon

MEDICUS SYSTEMS CORPORATION

Company Details

Name: MEDICUS SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1996 (29 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2004732
County: Albany
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1998-01-28 1999-06-01 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1998-01-28 1999-06-08 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-02-28 1998-01-28 Address 194 WASHINGTON AVE. 4TH FL., ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1996-02-28 1998-01-28 Address 194 WASHINGTON AVE. 4TH FL., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625075 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
990608000868 1999-06-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 1999-06-08
990601000555 1999-06-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1999-06-01
980128000579 1998-01-28 CERTIFICATE OF CHANGE 1998-01-28
960402000626 1996-04-02 CERTIFICATE OF AMENDMENT 1996-04-02
960228000664 1996-02-28 APPLICATION OF AUTHORITY 1996-02-28

Date of last update: 07 Feb 2025

Sources: New York Secretary of State