Name: | MEDO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1972 (53 years ago) |
Date of dissolution: | 01 Jul 2003 |
Entity Number: | 242647 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 700 MILAM, HOUSTON, TX, United States, 77002 |
Address: | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 180
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DOUGLAS S BOYLE | Chief Executive Officer | 700 MILAM, HOUSTON, TX, United States, 77002 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1998-10-02 | 2002-09-25 | Address | 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 5123, USA (Type of address: Service of Process) |
1998-10-02 | 2002-09-25 | Address | 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 5123, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-02 | 1998-10-02 | Address | 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5123, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 2002-09-25 | Address | 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5123, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030701000304 | 2003-07-01 | CERTIFICATE OF MERGER | 2003-07-01 |
C332142-2 | 2003-06-02 | ASSUMED NAME CORP INITIAL FILING | 2003-06-02 |
020925002652 | 2002-09-25 | BIENNIAL STATEMENT | 2002-09-01 |
001006002666 | 2000-10-06 | BIENNIAL STATEMENT | 2000-09-01 |
990917000917 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State