MEDCART LTC, INC

Name: | MEDCART LTC, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4371014 |
ZIP code: | 48750 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 32131 INDUSTRIAL RD, LIVONIA, MI, United States, 48750 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
IYYAD ABUEIDA | Chief Executive Officer | 592 LINCOLN ST, BIRMINGHAM, MI, United States, 48009 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-08 | 2018-08-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE.,SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2013-03-08 | 2018-09-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE.,SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180912000080 | 2018-09-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-09-12 |
180831000287 | 2018-08-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-09-30 |
DP-2251646 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
151217006040 | 2015-12-17 | BIENNIAL STATEMENT | 2015-03-01 |
130308000057 | 2013-03-08 | APPLICATION OF AUTHORITY | 2013-03-08 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State