Name: | MEDAVANTE-PROPHASE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 2017 (8 years ago) |
Date of dissolution: | 20 Jun 2023 |
Entity Number: | 5178552 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 100 AMERICAN METRO BLVD #106, HAMILTON TOWNSHIP, NJ, United States, 08619 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFF LITWIN | Chief Executive Officer | 100 AMERICAN METRO BLVD #106, HAMILTON TOWNSHIP, NJ, United States, 08619 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-20 | Address | 100 AMERICAN METRO BLVD #106, HAMILTON TOWNSHIP, NJ, 08619, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 100 AMERICAN METRO BLVD #106, HAMILTON TOWNSHIP, NJ, 08619, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-06-20 | Address | 100 AMERICAN METRO BLVD #106, HAMILTON TOWNSHIP, NJ, 08619, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-06-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-03 | 2023-06-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-09 | 2023-05-03 | Address | 100 AMERICAN METRO BLVD #106, HAMILTON TOWNSHIP, NJ, 08619, USA (Type of address: Chief Executive Officer) |
2017-07-31 | 2023-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620001619 | 2023-06-20 | CERTIFICATE OF TERMINATION | 2023-06-20 |
230503000104 | 2023-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-02 |
210720001133 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190709060135 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170731000659 | 2017-07-31 | APPLICATION OF AUTHORITY | 2017-07-31 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State