Search icon

MDX MEDICAL, INC.

Company Details

Name: MDX MEDICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2015 (9 years ago)
Date of dissolution: 26 Sep 2023
Entity Number: 4825309
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 160 Chubb Avenue, Suite 301, LYNDHURST, NJ, United States, 07071

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KYLE RAFFANIELLO Chief Executive Officer 160 CHUBB AVENUE, SUITE 301, LYNDHURST, NJ, United States, 07071

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 160 CHUBB AVENUE, SUITE 301, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 160 CHUBB AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-26 Address 160 CHUBB AVENUE, SUITE 301, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-26 Address 160 CHUBB AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 160 CHUBB AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-07 2023-09-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-07 2023-09-07 Address 160 CHUBB AVENUE, SUITE 301, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2020-09-10 2023-09-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-10 2023-09-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230926004026 2023-09-26 CERTIFICATE OF TERMINATION 2023-09-26
230907003729 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210902001334 2021-09-02 BIENNIAL STATEMENT 2021-09-02
200910000528 2020-09-10 CERTIFICATE OF CHANGE 2020-09-10
190903063622 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170915006024 2017-09-15 BIENNIAL STATEMENT 2017-09-01
151202000567 2015-12-02 CERTIFICATE OF CHANGE 2015-12-02
150925000251 2015-09-25 APPLICATION OF AUTHORITY 2015-09-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State