Name: | MEDOXY MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1996 (29 years ago) |
Entity Number: | 2062209 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 7603 ROUTE 54, BATH, NY, United States, 14810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. MIRZA MD | Chief Executive Officer | 7603 ROUTE 54, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
MEDOXY MANAGEMENT GROUP, INC. | DOS Process Agent | 7603 ROUTE 54, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-03 | 2021-02-02 | Address | 7603 ROUTE 54, BATH, NY, 14810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060307 | 2021-02-02 | BIENNIAL STATEMENT | 2020-09-01 |
060817002162 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
020829002110 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
000901002222 | 2000-09-01 | BIENNIAL STATEMENT | 2000-09-01 |
981110002171 | 1998-11-10 | BIENNIAL STATEMENT | 1998-09-01 |
960903000194 | 1996-09-03 | CERTIFICATE OF INCORPORATION | 1996-09-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8326477307 | 2020-05-01 | 0248 | PPP | 5403 New York 54, BATH, NY, 14810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State