Name: | REGENCY MEDICAL WRITING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2007 (18 years ago) |
Date of dissolution: | 28 Dec 2017 |
Entity Number: | 3531288 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 235 WEST 56TH STREET, STE 16M, NEW YORK, NY, United States, 10019 |
Principal Address: | 235 WEST 56TH ST, STE 16M, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGENCY MEDICAL WRITING INC. | DOS Process Agent | 235 WEST 56TH STREET, STE 16M, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JENNIFER YASNY | Chief Executive Officer | 235 WEST 56TH ST, STE 16M, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-21 | 2013-06-18 | Address | 235 WEST 56TH ST, STE 25C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-06-21 | 2013-06-18 | Address | 235 WEST 56TH STREET, STE 25C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-06-24 | 2011-06-21 | Address | 235 WEST 56TH ST, STE 25C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-06-24 | 2013-06-18 | Address | 235 WEST 56TH ST, STE 25C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2009-06-24 | 2011-06-21 | Address | 235 WEST 56TH STREET, #16L, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-06-14 | 2009-06-24 | Address | 235 WEST 56TH STREET, #16L, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171228000834 | 2017-12-28 | CERTIFICATE OF DISSOLUTION | 2017-12-28 |
130618006393 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110621003264 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090624002059 | 2009-06-24 | BIENNIAL STATEMENT | 2009-06-01 |
070614000808 | 2007-06-14 | CERTIFICATE OF INCORPORATION | 2007-06-14 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State