Name: | EDU-MEDICAL MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1999 (26 years ago) |
Date of dissolution: | 19 Aug 2004 |
Entity Number: | 2348198 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 143 WEST 29TH STREET, 6TH FLR, NEW YORK, NY, United States, 10001 |
Address: | 155 EAST 38TH STREET, SUITE 10F, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 EAST 38TH STREET, SUITE 10F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JENNIFER MAGES | Chief Executive Officer | 143 WEST 29TH STREET, 6TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-22 | 2001-03-22 | Address | 155 EAST 38TH ST. SUITE 10F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040819000655 | 2004-08-19 | CERTIFICATE OF DISSOLUTION | 2004-08-19 |
030213002369 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010322002419 | 2001-03-22 | BIENNIAL STATEMENT | 2001-02-01 |
990222000402 | 1999-02-22 | CERTIFICATE OF INCORPORATION | 1999-02-22 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State