Search icon

MEDIMETRICS PERSONALIZED DRUG DELIVERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDIMETRICS PERSONALIZED DRUG DELIVERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2011 (14 years ago)
Date of dissolution: 28 Oct 2016
Entity Number: 4153622
ZIP code: 28278
County: Westchester
Place of Formation: Delaware
Address: 14400 MURFIELD COURT, CHARLOTTE, NC, United States, 28278
Principal Address: 2015 AYRSLEY TOWN BLVD., SUITE 202, CHARLOTTE, NC, United States, 28273

DOS Process Agent

Name Role Address
C/O JEFFREY SHIMIZU DOS Process Agent 14400 MURFIELD COURT, CHARLOTTE, NC, United States, 28278

Chief Executive Officer

Name Role Address
YVES DECADT Chief Executive Officer 2015 AYRSLEY TOWN BLVD., MEDIMETRICS SUITE 202, CHARLOTTE, NC, United States, 28273

Form 5500 Series

Employer Identification Number (EIN):
320350851
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-27 2016-10-28 Address 14400 MURFIELD COURT, CHARLOTTE, NC, 28278, USA (Type of address: Service of Process)
2013-10-21 2015-10-27 Address 345 SCARBOROUGH ROAD, MEDIMETRICS, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2013-10-21 2015-10-27 Address 345 SCARBOROUGH ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2011-10-14 2015-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161028000457 2016-10-28 SURRENDER OF AUTHORITY 2016-10-28
151027006246 2015-10-27 BIENNIAL STATEMENT 2015-10-01
131021006688 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111014000579 2011-10-14 APPLICATION OF AUTHORITY 2011-10-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State