MEDIKIN INCORPORATED

Name: | MEDIKIN INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2001 (24 years ago) |
Entity Number: | 2706398 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 101 W 23rd Street, Suite 289, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 W 23rd Street, Suite 289, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
D HERSCHLAG | Chief Executive Officer | 101 W 23RD STREET, SUITE 289, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-26 | 2015-11-04 | Address | 42 BROADWAY 12TH FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-08-17 | 2015-01-26 | Address | NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2006-08-17 | 2015-01-26 | Address | 55 BROAD STREET, LOWER LEVEL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2004-01-08 | 2006-08-17 | Address | 117 AVE P 1ST FLR, BROOKLYN, NY, 11204, 6253, USA (Type of address: Chief Executive Officer) |
2004-01-08 | 2015-01-26 | Address | 55 BROAD ST, 11TH FLR, NEW YORK, NY, 10004, 2501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220621002632 | 2022-06-21 | BIENNIAL STATEMENT | 2021-12-01 |
151104000656 | 2015-11-04 | CERTIFICATE OF CHANGE | 2015-11-04 |
150126002058 | 2015-01-26 | BIENNIAL STATEMENT | 2013-12-01 |
060817002310 | 2006-08-17 | BIENNIAL STATEMENT | 2005-12-01 |
040108002935 | 2004-01-08 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State