MEDPRO SOLUTIONS, INC.

Name: | MEDPRO SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1999 (26 years ago) |
Date of dissolution: | 30 Jun 2017 |
Entity Number: | 2340035 |
ZIP code: | 11783 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3695 ALAN PATH, SEAFORD, NY, United States, 11783 |
Principal Address: | 3280 SUNRISE HIGHWAY, #71, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3695 ALAN PATH, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
JOSEPH BARBUTO | Chief Executive Officer | 3280 SUNRISE HIGHWAY, #71, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-07 | 2015-01-07 | Address | 4209 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2005-11-07 | 2015-01-07 | Address | 4209 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2005-04-29 | 2005-11-07 | Address | 2545 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2005-04-29 | 2005-11-07 | Address | 2545 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2005-04-29 | Address | 755 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170630000686 | 2017-06-30 | CERTIFICATE OF DISSOLUTION | 2017-06-30 |
150107006520 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130122006440 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110228002118 | 2011-02-28 | BIENNIAL STATEMENT | 2011-01-01 |
090126002462 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State