Search icon

MEDCOR OF BARRINGTON, P.C.

Branch

Company Details

Name: MEDCOR OF BARRINGTON, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Aug 2015 (10 years ago)
Date of dissolution: 29 Mar 2023
Branch of: MEDCOR OF BARRINGTON, P.C., Illinois (Company Number CORP_64904299)
Entity Number: 4805845
ZIP code: 60050
County: Albany
Place of Formation: Illinois
Address: 4805 w. prime parkway, MCHENRY, IL, United States, 60050
Principal Address: 47 HOLLYHOCK CT X545, EAGLE, CO, United States, 81631

Chief Executive Officer

Name Role Address
THOMAS GLIMP Chief Executive Officer 47 HOLLYHOCK CT X545, EAGLE, CO, United States, 81631

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4805 w. prime parkway, MCHENRY, IL, United States, 60050

History

Start date End date Type Value
2023-03-29 2023-03-29 Address 47 HOLLYHOCK CT X545, EAGLE, CO, 81631, USA (Type of address: Chief Executive Officer)
2018-02-28 2023-03-29 Address 47 HOLLYHOCK CT X545, EAGLE, CO, 81631, USA (Type of address: Chief Executive Officer)
2015-08-17 2023-03-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329002206 2023-03-29 SURRENDER OF AUTHORITY 2023-03-29
210818000671 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190805061287 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180228006275 2018-02-28 BIENNIAL STATEMENT 2017-08-01
150817000616 2015-08-17 APPLICATION OF AUTHORITY 2015-08-17

Date of last update: 08 Mar 2025

Sources: New York Secretary of State