Search icon

MEDTECH SYSTEMS INC.

Company Details

Name: MEDTECH SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3324864
ZIP code: 11423
County: Nassau
Place of Formation: Delaware
Address: PO BOX 230101, HOLLIS, NY, United States, 11423
Principal Address: 8524 RADNOR STREET, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 230101, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
PRASAD CHALASANI Chief Executive Officer 8524 RADNOR STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2006-02-23 2015-06-08 Address 1902 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179104 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
150608002031 2015-06-08 BIENNIAL STATEMENT 2014-02-01
060607000421 2006-06-07 CERTIFICATE OF AMENDMENT 2006-06-07
060223000932 2006-02-23 APPLICATION OF AUTHORITY 2006-02-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2861945003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MEDTECH SYSTEMS INC
Recipient Name Raw MEDTECH SYSTEMS INC
Recipient DUNS 194731654
Recipient Address 299 OAKLEY CT, MILL NECK, NASSAU, NEW YORK, 11765-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State