MEDPRO RX, INC.

Name: | MEDPRO RX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2006 (19 years ago) |
Date of dissolution: | 31 Jan 2022 |
Entity Number: | 3399870 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | North Carolina |
Principal Address: | 140 NORTHWAY CT, RALEIGH, NC, United States, 27615 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN M. PRINCE | Chief Executive Officer | 140 NORTHWAY COURT, RALEIGH, NC, United States, 27615 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-14 | 2022-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-14 | 2022-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-05 | 2020-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-05 | 2022-02-01 | Address | 140 NORTHWAY COURT, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-05 | Address | 4100 S SAGINAW STREET, FLINT, MI, 48507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201000793 | 2022-01-31 | CERTIFICATE OF TERMINATION | 2022-01-31 |
200814000417 | 2020-08-14 | CERTIFICATE OF CHANGE | 2020-08-14 |
200805060393 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180801007863 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160816006222 | 2016-08-16 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State