Search icon

MEDRISK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDRISK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1997 (28 years ago)
Date of dissolution: 22 Aug 2016
Entity Number: 2180109
ZIP code: 19406
County: Schenectady
Place of Formation: Pennsylvania
Address: 2701 RENAISSANCE BLVD, PO BOX 61570, STE 200, KING OF PRUSSIA, PA, United States, 19406

Chief Executive Officer

Name Role Address
SHELLEY L BOYCE Chief Executive Officer 2701 RENAISSANCE BLVD, PO BOX 61570, STE 200, KING OF PRUSSIA, PA, United States, 19406

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O RICHARD G DELLA RATTA DOS Process Agent 2701 RENAISSANCE BLVD, PO BOX 61570, STE 200, KING OF PRUSSIA, PA, United States, 19406

History

Start date End date Type Value
1999-11-17 2005-11-09 Address 640 FREEDOM BUSINESS CTR, STE 300, KING OF PRUSSIA, PA, 19406, 1332, USA (Type of address: Chief Executive Officer)
1999-11-17 2005-11-09 Address 640 FREEDOM BUSINESS CTR, STE 300, KING OF PRUSSIA, PA, 19406, 1332, USA (Type of address: Principal Executive Office)
1999-11-17 2005-11-09 Address 640 FREEDOM BUSINESS CTR, STE 300, KING OF PRUSSIA, PA, 19406, 1332, USA (Type of address: Service of Process)
1997-09-15 1999-11-17 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160822000207 2016-08-22 CERTIFICATE OF TERMINATION 2016-08-22
150901006145 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130920006150 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111006002593 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090925002003 2009-09-25 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State