MEDEX IMAGING INC.

Name: | MEDEX IMAGING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2004 (21 years ago) |
Entity Number: | 3015667 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 4834 BEACH 48TH STREET, BROOKLYN, NY, United States, 11224 |
Principal Address: | 2203 E. 65TH STREET, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEDEX IMAGING INC | DOS Process Agent | 4834 BEACH 48TH STREET, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
MARY KONNER | Chief Executive Officer | 4834 BEACH 48TH, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 4834 BEACH 48TH, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2024-02-01 | Address | 4834 BEACH 48TH, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2024-02-01 | Address | 4016 ATLANTIC AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2004-02-20 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-20 | 2006-03-22 | Address | 4016 ATLANTIC AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044429 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230124000982 | 2023-01-24 | BIENNIAL STATEMENT | 2022-02-01 |
140603002274 | 2014-06-03 | BIENNIAL STATEMENT | 2014-02-01 |
120308002938 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
080207003039 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State