Search icon

MEDIX LABS, INC.

Company Details

Name: MEDIX LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2008 (17 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 3688892
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 500 Saint George Rd., Staten Island, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE MELKADZE DOS Process Agent 500 Saint George Rd., Staten Island, NY, United States, 10306

Chief Executive Officer

Name Role Address
GEORGE MELKADZE Chief Executive Officer 500 SAINT GEORGE RD, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1699938977

Authorized Person:

Name:
MR. GEORGE MELKADZE
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 500 SAINT GEORGE RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 500 SAINT GEORGE RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-08-27 Address 500 Saint George Rd., Staten Island, NY, 10306, USA (Type of address: Service of Process)
2024-06-06 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-08-27 Address 500 SAINT GEORGE RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827000421 2024-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-21
240606002256 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220808000981 2022-08-08 BIENNIAL STATEMENT 2022-06-01
200602060917 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604007350 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State