Name: | DOCTOR ON DEMAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2018 (7 years ago) |
Date of dissolution: | 28 Feb 2023 |
Entity Number: | 5389475 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-04 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-08-04 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-08 | 2020-08-04 | Address | 275 BATTERY STREET, SUITE 650, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301000826 | 2023-02-28 | CERTIFICATE OF TERMINATION | 2023-02-28 |
200804000137 | 2020-08-04 | CERTIFICATE OF CHANGE | 2020-08-04 |
180808000133 | 2018-08-08 | APPLICATION OF AUTHORITY | 2018-08-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2203566 | Americans with Disabilities Act - Other | 2022-05-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MEJIA |
Role | Plaintiff |
Name | DOCTOR ON DEMAND, INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State