Name: | MEDSCAPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1996 (29 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 2012963 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | PAUL SHEILS, 134 W 29TH STREET, NEW YORK, NY, United States, 10001 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 18000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALAN J PATRICOF | Chief Executive Officer | 134 W 29TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-10 | 1997-10-27 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01 |
1996-03-25 | 1996-04-10 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981231000348 | 1998-12-31 | CERTIFICATE OF MERGER | 1998-12-31 |
981027000424 | 1998-10-27 | CERTIFICATE OF AMENDMENT | 1998-10-27 |
981021002446 | 1998-10-21 | BIENNIAL STATEMENT | 1998-03-01 |
980317000736 | 1998-03-17 | CERTIFICATE OF AMENDMENT | 1998-03-17 |
971027000443 | 1997-10-27 | CERTIFICATE OF AMENDMENT | 1997-10-27 |
961227000437 | 1996-12-27 | CERTIFICATE OF AMENDMENT | 1996-12-27 |
960611000522 | 1996-06-11 | CERTIFICATE OF AMENDMENT | 1996-06-11 |
960410000496 | 1996-04-10 | CERTIFICATE OF AMENDMENT | 1996-04-10 |
960325000039 | 1996-03-25 | CERTIFICATE OF INCORPORATION | 1996-03-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State