Search icon

AMERICAN MEDICONNECT ACQUISITION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN MEDICONNECT ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2006 (19 years ago)
Date of dissolution: 27 Sep 2019
Entity Number: 3451538
ZIP code: 10168
County: Suffolk
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 36-36 33RD STREET, SUITE 104, LONG ISLAND, NY, United States, 11106

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
OSCAR MEYER Chief Executive Officer 36-36 33RD STREET, SUITE 104, LONG ISLAND, NY, United States, 11106

Links between entities

Type:
Headquarter of
Company Number:
CORP_65169932
State:
ILLINOIS

History

Start date End date Type Value
2017-06-08 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-06-08 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-02-02 2018-12-04 Address 36-36 33RD AVE, STE 100, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2017-02-02 2018-12-04 Address 36-36 33RD AVE, STE 100, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2014-04-14 2017-02-02 Address 36-36 33RD AVE, STE B100, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-110990 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110991 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190927000286 2019-09-27 CERTIFICATE OF MERGER 2019-09-27
181204006921 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170608000299 2017-06-08 CERTIFICATE OF CHANGE 2017-06-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State