Search icon

MEDINOVA, INC.

Company Details

Name: MEDINOVA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1997 (28 years ago)
Date of dissolution: 16 Jul 2003
Entity Number: 2104580
ZIP code: 12805
County: Dutchess
Place of Formation: New York
Address: 57 EAST WILLOW ST, BEACON, NY, United States, 12805
Principal Address: 57 EAST WILLOW ST, BEACON, NY, United States, 12508

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLORIA CATALANO-MCCLAIN DOS Process Agent 57 EAST WILLOW ST, BEACON, NY, United States, 12805

Chief Executive Officer

Name Role Address
GLORIA CATALANO-MCCLAIN Chief Executive Officer 57 EAST WILLOW ST, BEACON, NY, United States, 12508

History

Start date End date Type Value
1999-01-19 2001-01-31 Address 57 EAST WILLOW ST, BEACON, NY, 12508, 1516, USA (Type of address: Service of Process)
1997-01-22 1999-01-19 Address 57 EAST WILLOW STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030716000647 2003-07-16 CERTIFICATE OF DISSOLUTION 2003-07-16
030117002391 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010131002798 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990119002892 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970122000134 1997-01-22 CERTIFICATE OF INCORPORATION 1997-01-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State