Name: | MED3000 ACQUISITION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2006 (19 years ago) |
Date of dissolution: | 18 Mar 2009 |
Entity Number: | 3355097 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 680 ANDERSEN DR, FOSTER PLAZA 10, PITTSBURGH, PA, United States, 15220 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICK HAMPSON | Chief Executive Officer | 680 ANDERSEN DR, FOSTER PLAZA 10, PITTSBURGH, PA, United States, 15220 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090318000234 | 2009-03-18 | CERTIFICATE OF TERMINATION | 2009-03-18 |
080506002176 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060428000814 | 2006-04-28 | APPLICATION OF AUTHORITY | 2006-04-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State