Name: | MEDICAL RESOURCE NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2001 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2591073 |
ZIP code: | 90712 |
County: | New York |
Place of Formation: | California |
Address: | C/O LUCY YOUNG, 4909 LAKEWOOD BLVD #540, LAKEWOOD, CA, United States, 90712 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
LUCY YOUNG | Chief Executive Officer | 4909 LAKEWOOD BLVD, #540, LAKEWOOD, CA, United States, 90712 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-05 | 2004-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-01-05 | 2004-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774898 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
040715000428 | 2004-07-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-07-15 |
040504000179 | 2004-05-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-06-03 |
030221002325 | 2003-02-21 | BIENNIAL STATEMENT | 2003-01-01 |
010105000820 | 2001-01-05 | APPLICATION OF AUTHORITY | 2001-01-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State