Search icon

MEDRO DESIGNS, INC.

Company Details

Name: MEDRO DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2004 (21 years ago)
Date of dissolution: 05 Oct 2011
Entity Number: 3016880
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 W 48TH ST, STE 506, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 W 48TH ST, STE 506, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EIINOR TOBIAS-MILTOH Chief Executive Officer 48 W 48TH ST, STE 506, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-02-24 2006-03-14 Address 350 FIFTH AVE SUITE 6001, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111005000423 2011-10-05 CERTIFICATE OF DISSOLUTION 2011-10-05
060314002303 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040224000012 2004-02-24 CERTIFICATE OF INCORPORATION 2004-02-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State