Name: | MEDICAL CONCEPTS EUROPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2007 (17 years ago) |
Date of dissolution: | 09 Jan 2024 |
Entity Number: | 3570318 |
ZIP code: | 46580 |
County: | Erie |
Place of Formation: | New York |
Address: | 345 E. Main Street, Warsaw, IN, United States, 46580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
70FZ9 | Active | Non-Manufacturer | 2013-11-15 | 2024-03-10 | No data | No data | |||||||||||||
|
POC | RAYMOND BERTOLERO |
Phone | +1 925-947-4867 |
Address | 1083 DELAWARE AVE, BUFFALO, ERIE, NY, 14209 1635, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
KRISTI LEHMAN | DOS Process Agent | 345 E. Main Street, Warsaw, IN, United States, 46580 |
Name | Role | Address |
---|---|---|
CHAD PHIPPS | Chief Executive Officer | 345 E. MAIN STREET, WARSAW, IN, United States, 46580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 345 E. MAIN STREET, WARSAW, IN, 46580, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-01-10 | Address | 5206 ASBURY ROAD, FARMINGDALE, NJ, 07727, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-01-10 | Address | 5206 ASBURY ROAD, FARMINGDALE, NJ, 07727, USA (Type of address: Service of Process) |
2013-09-24 | 2020-09-08 | Address | 1083 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2011-10-14 | 2013-09-24 | Address | 1083 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2007-09-20 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-20 | 2020-09-08 | Address | 1083 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000249 | 2024-01-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-09 |
210921000882 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
200908060009 | 2020-09-08 | BIENNIAL STATEMENT | 2019-09-01 |
130924002037 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
111014002924 | 2011-10-14 | BIENNIAL STATEMENT | 2011-09-01 |
070920000310 | 2007-09-20 | CERTIFICATE OF INCORPORATION | 2007-09-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State