Search icon

MEDCPU, INC.

Company Details

Name: MEDCPU, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2009 (16 years ago)
Date of dissolution: 03 Sep 2009
Entity Number: 3852666
ZIP code: 10005
County: Blank
Place of Formation: Delaware
Address: ATTN: STEVEN J. GLUSBAND, ESQ., 2 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O CARTER LEDYARD & MILBURN LLP DOS Process Agent ATTN: STEVEN J. GLUSBAND, ESQ., 2 WALL STREET, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
090903000675 2009-09-03 CERTIFICATE OF MERGER 2009-09-03

Trademarks Section

Serial Number:
86461010
Mark:
ACCURACY IS NOT OPTIONAL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-11-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ACCURACY IS NOT OPTIONAL

Goods And Services

For:
Platform as a service (PAAS) featuring computer software platforms for use with Electronic Health Record to identify potential variances in care and lapses in compliance requirements, triggering real-time alerts to clinicians
First Use:
2014-06-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2019-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MEDCPU, INC.
Party Role:
Defendant
Party Name:
EPSTEIN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEUWIRTH
Party Role:
Plaintiff
Party Name:
MEDCPU, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State