Search icon

MEDMART OF NY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: MEDMART OF NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2013 (12 years ago)
Date of dissolution: 24 Jan 2023
Entity Number: 4470679
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 16303 110TH AVE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIKOR SONAYAN DOS Process Agent 16303 110TH AVE, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
2001287-DCA Inactive Business 2013-12-04 2019-03-15

History

Start date End date Type Value
2023-01-24 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-25 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-11 2022-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-09 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230416007981 2023-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-24
131009010085 2013-10-09 CERTIFICATE OF INCORPORATION 2013-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2583105 RENEWAL INVOICED 2017-03-30 200 Dealer in Products for the Disabled License Renewal
2046575 RENEWAL INVOICED 2015-04-13 200 Dealer in Products for the Disabled License Renewal
1719046 DCA-SUS CREDITED 2014-07-01 50 Suspense Account
1719050 PROCESSING INVOICED 2014-07-01 25 License Processing Fee
1521892 LICENSE INVOICED 2013-12-03 150 Dealer in Products for the Disabled License Fee
1516026 FINGERPRINT INVOICED 2013-11-23 75 Fingerprint Fee
1516027 TRUSTFUNDHIC INVOICED 2013-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1516028 LICENSE CREDITED 2013-11-23 75 Home Improvement Contractor License Fee

Court Cases

Court Case Summary

Filing Date:
2022-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
AMERICAN TRANSIT INSURANCE COM
Party Role:
Plaintiff
Party Name:
MEDMART OF NY CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
ALLSTATE INSURANCE COMP,
Party Role:
Plaintiff
Party Name:
MEDMART OF NY CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State