Search icon

MEDSCOPE AMERICA CORPORATION

Company Details

Name: MEDSCOPE AMERICA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2016 (9 years ago)
Date of dissolution: 20 Feb 2024
Entity Number: 4907094
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 222 W. LANCASTER AVENUE, PAOLI, PA, United States, 19301

Contact Details

Phone +1 800-645-2060

DOS Process Agent

Name Role Address
MEDSCOPE AMERICA CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
GREGORY SMITH Chief Executive Officer 222 W. LANCASTER AVENUE, PAOLI, PA, United States, 19301

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 222 W. LANCASTER AVENUE, PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-12 2024-02-21 Address 222 W. LANCASTER AVENUE, PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer)
2018-06-12 2020-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-08 2018-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-12 2017-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-12 2017-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-04 2017-10-12 Address 259 E. LANCASTER AVE STE 101, WYNNEWOOD, PA, 19096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221001098 2024-02-20 CERTIFICATE OF TERMINATION 2024-02-20
220302001172 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303061431 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-106817 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180612006483 2018-06-12 BIENNIAL STATEMENT 2018-03-01
171108000577 2017-11-08 CERTIFICATE OF CHANGE 2017-11-08
171012000281 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12
160304000245 2016-03-04 APPLICATION OF AUTHORITY 2016-03-04

Date of last update: 31 Jan 2025

Sources: New York Secretary of State