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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 W 48TH ST, STE 506, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EIINOR TOBIAS-MILTOH | Chief Executive Officer | 48 W 48TH ST, STE 506, NEW YORK, NY, United States, 10036 |
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) |
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