MEDPRO SYSTEMS, INC.

Name: | MEDPRO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2011 (14 years ago) |
Entity Number: | 4113415 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WALL STREET 8TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 85 BROAD STREET 29TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO J NATOLI | Chief Executive Officer | 85 BROAD STREET 29TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ANGELO J NATOLI | DOS Process Agent | 30 WALL STREET 8TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-11 | 2021-06-07 | Address | 30 WALL STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-12 | 2020-02-11 | Address | 50 BROAD ST STE 1830, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2013-09-12 | 2020-02-11 | Address | 50 BROAD ST STE 1830, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-09-12 | 2020-02-11 | Address | 50 BROAD ST STE 1830, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210607060659 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
200211060152 | 2020-02-11 | BIENNIAL STATEMENT | 2019-06-01 |
130912002152 | 2013-09-12 | BIENNIAL STATEMENT | 2013-06-01 |
110630000215 | 2011-06-30 | CERTIFICATE OF INCORPORATION | 2011-06-30 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State