Search icon

MEDAVANTE-PROPHASE, INC.

Company Details

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFF LITWIN Chief Executive Officer 100 AMERICAN METRO BLVD #106, HAMILTON TOWNSHIP, NJ, United States, 08619

History

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)

Filings

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