Name: | MEDI-NUCLEAR CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Jul 2010 |
Entity Number: | 3254623 |
ZIP code: | 48165 |
County: | Nassau |
Place of Formation: | Michigan |
Address: | 30029 RESEARCH DRIVE, NEW HUDSON, MI, United States, 48165 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30029 RESEARCH DRIVE, NEW HUDSON, MI, United States, 48165 |
Name | Role | Address |
---|---|---|
BRIAN RAND | Chief Executive Officer | 30029 RESEARCH DRIVE, NEW HUDSON, MI, United States, 48165 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-18 | 2010-07-26 | Address | 30029 RESEARCH DRIVE, NEW HUDSON, MI, 48165, USA (Type of address: Service of Process) |
2008-01-29 | 2009-09-18 | Address | 3162 MARTIN RD, WALLED LAKE, MI, 48390, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2009-09-18 | Address | 3162 MARTIN RD, WALLED LAKE, MI, 48390, USA (Type of address: Principal Executive Office) |
2005-09-12 | 2009-09-18 | Address | 3162 MARTIN RD., WALLED LAKE, MI, 48390, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100726000838 | 2010-07-26 | SURRENDER OF AUTHORITY | 2010-07-26 |
090918002562 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
080129002508 | 2008-01-29 | BIENNIAL STATEMENT | 2007-09-01 |
050912000573 | 2005-09-12 | APPLICATION OF AUTHORITY | 2005-09-12 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State