Name: | MEDICAL EXAMINATION PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1978 (47 years ago) |
Date of dissolution: | 31 Dec 1985 |
Entity Number: | 504813 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GREENBAUM WOLFF & ERNST | DOS Process Agent | 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141030079 | 2014-10-30 | ASSUMED NAME LLC INITIAL FILING | 2014-10-30 |
B305219-4 | 1985-12-31 | CERTIFICATE OF MERGER | 1985-12-31 |
A506996-4 | 1978-08-08 | APPLICATION OF AUTHORITY | 1978-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11833456 | 0215600 | 1976-03-26 | 65-36 FRESH MEADOW LANE, NY, 11365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-05-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-05 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-05-03 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-05-03 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State