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
Name | Role | Address |
---|---|---|
MEDSCOPE AMERICA CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
GREGORY SMITH | Chief Executive Officer | 222 W. LANCASTER AVENUE, PAOLI, PA, United States, 19301 |
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) |
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