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 |
Name | Role | Address |
---|---|---|
THOMAS GLIMP | Chief Executive Officer | 47 HOLLYHOCK CT X545, EAGLE, CO, United States, 81631 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 4805 w. prime parkway, MCHENRY, IL, United States, 60050 |
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) |
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