Name: | MEDCARE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1998 (27 years ago) |
Date of dissolution: | 02 Jul 2008 |
Entity Number: | 2268606 |
ZIP code: | 14605 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 850 ST. PAUL, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM COYNE | DOS Process Agent | 850 ST. PAUL, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
JIM COYNE | Chief Executive Officer | 850 ST. PAUL, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-11 | 2002-06-11 | Address | FINANCIAL PLAZA, 221 SOUTH WARREN STREET, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080702000286 | 2008-07-02 | CERTIFICATE OF DISSOLUTION | 2008-07-02 |
020611002545 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
980611000631 | 1998-06-11 | CERTIFICATE OF INCORPORATION | 1998-06-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State