Name: | MEDICAL CONSERVATION DEVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Nov 2005 (20 years ago) |
Date of dissolution: | 05 Jun 2023 |
Entity Number: | 3277318 |
ZIP code: | 14020 |
County: | Erie |
Place of Formation: | New York |
Address: | 99 MED TECH DRIVE, STE 109, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
MEDICAL CONSERVATION DEVICES, LLC | DOS Process Agent | 99 MED TECH DRIVE, STE 109, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-15 | 2019-11-19 | Address | 99 MED TECH DRIVE, STE 107, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2009-11-13 | 2011-11-15 | Address | ONE MILL ST SUITE 105, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2008-08-20 | 2009-11-13 | Address | 701 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2005-11-04 | 2008-08-20 | Address | 901 FUHRMANN BLVD, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605001787 | 2023-06-05 | CERTIFICATE OF MERGER | 2023-06-05 |
191119060118 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
140114002338 | 2014-01-14 | BIENNIAL STATEMENT | 2013-11-01 |
111115002550 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091113002271 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State