Search icon

REGENCY MEDICAL WRITING INC.

Company Details

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

DOS Process Agent

Name Role Address
REGENCY MEDICAL WRITING INC. DOS Process Agent 235 WEST 56TH STREET, STE 16M, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JENNIFER YASNY Chief Executive Officer 235 WEST 56TH ST, STE 16M, NEW YORK, NY, United States, 10019

History

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)

Filings

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