Name: | MI-MED SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 05 Apr 2016 (9 years ago) |
Entity Number: | 4924574 |
County: | New York |
Place of Formation: | California |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-18 | 2018-02-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-05 | 2017-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-05 | 2017-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-106872 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180216000091 | 2018-02-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-02-16 |
170518000209 | 2017-05-18 | CERTIFICATE OF CHANGE | 2017-05-18 |
160405000161 | 2016-04-05 | APPLICATION OF AUTHORITY | 2016-04-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State