Search icon

IMEDICOR, INC.

Company Details

Name: IMEDICOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2006 (19 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3427816
ZIP code: 10954
County: Rockland
Place of Formation: Nevada
Address: 523 AVALON GARDENS DRIVE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 523 AVALON GARDENS DRIVE, NANUET, NY, United States, 10954

History

Start date End date Type Value
2006-10-23 2006-10-23 Name VEMICS, INC.
2006-10-23 2009-09-01 Name VEMICS, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2050343 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
090901000196 2009-09-01 CERTIFICATE OF AMENDMENT 2009-09-01
061023000568 2006-10-23 APPLICATION OF AUTHORITY 2006-10-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102733 Other Contract Actions 2011-04-21 court trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2011-04-21
Transfer Date 2011-05-24
Termination Date 2013-08-08
Date Issue Joined 2011-04-28
Pretrial Conference Date 2011-10-05
Trial Begin Date 2013-07-17
Trial End Date 2013-07-18
Section 1441
Sub Section NR
Transfer Office 1
Transfer Docket Number 1102733
Transfer Origin 2
Status Terminated

Parties

Name IMEDICOR, INC.
Role Plaintiff
Name ACCESS PHARMACEUTICALS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State