-
Home Page
›
-
Counties
›
-
Queens
›
-
11373
›
-
MEDIVISION INC.
Company Details
Name: |
MEDIVISION INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Nov 1998 (26 years ago)
|
Entity Number: |
2312800 |
ZIP code: |
11373
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
56-09 84TH ST, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
56-09 84TH ST, ELMHURST, NY, United States, 11373
|
Chief Executive Officer
Name |
Role |
Address |
CARIANNE CICHLAR
|
Chief Executive Officer
|
64-27 78TH ST, MIDDLE VILLAGE, NY, United States, 11379
|
History
Start date |
End date |
Type |
Value |
2000-12-06
|
2005-01-26
|
Address
|
64-27 78TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
|
1998-11-03
|
2005-01-26
|
Address
|
64-27 78TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050126002471
|
2005-01-26
|
BIENNIAL STATEMENT
|
2004-11-01
|
001206002503
|
2000-12-06
|
BIENNIAL STATEMENT
|
2000-11-01
|
981103000767
|
1998-11-03
|
CERTIFICATE OF INCORPORATION
|
1998-11-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9910033
|
Trademark
|
1999-09-27
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-09-27
|
Termination Date |
1999-11-30
|
Section |
1051
|
Parties
Name |
VOLT INFORMATION
|
Role |
Plaintiff
|
|
Name |
MEDIVISION INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State