Name: | MRI ADMINISTRATION SOLUTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 2246417 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 369 LEXINGTON AVE., SUITE 600, NEW YORK, NY, United States, 10017 |
Address: | 369 LEXINGTON AVENUE SUITE 600, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. SMILEY | Agent | 60 EAST 42ND STREET STE 750, NEW YORK, NY, 10165 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 369 LEXINGTON AVENUE SUITE 600, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NICOLE RICHMAN | Chief Executive Officer | 369 LEXINGTON AVE., SUITE 600, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121224000228 | 2012-12-24 | CERTIFICATE OF MERGER | 2012-12-31 |
100910000091 | 2010-09-10 | CERTIFICATE OF CHANGE | 2010-09-10 |
000413002818 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
980406000102 | 1998-04-06 | CERTIFICATE OF INCORPORATION | 1998-04-06 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State