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
Name | Role | Address |
---|---|---|
GLORIA CATALANO-MCCLAIN | DOS Process Agent | 57 EAST WILLOW ST, BEACON, NY, United States, 12805 |
Name | Role | Address |
---|---|---|
GLORIA CATALANO-MCCLAIN | Chief Executive Officer | 57 EAST WILLOW ST, BEACON, NY, United States, 12508 |
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) |
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