Search icon

CALIFORNIA MEDICAL ELECTRONICS SERVICES, INC.

Company Details

Name: CALIFORNIA MEDICAL ELECTRONICS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1979 (45 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 584387
ZIP code: 92806
County: New York
Place of Formation: California
Address: ATT STEVE FERGUSON, 1061 NORTH SHEPARD S-J, ANAHEIM, CA, United States, 92806

DOS Process Agent

Name Role Address
CALIFORNIA MEDICAL ELECTRONICS SERVICES, INC. DOS Process Agent ATT STEVE FERGUSON, 1061 NORTH SHEPARD S-J, ANAHEIM, CA, United States, 92806

History

Start date End date Type Value
1980-12-02 1984-01-10 Address SYSTEM INC, 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1979-09-28 1980-12-02 Address 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200901023 2020-09-01 ASSUMED NAME CORP INITIAL FILING 2020-09-01
DP-1212163 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B057213-2 1984-01-10 CERTIFICATE OF AMENDMENT 1984-01-10
A719403-2 1980-12-02 CERTIFICATE OF AMENDMENT 1980-12-02
A609950-4 1979-09-28 APPLICATION OF AUTHORITY 1979-09-28

Date of last update: 24 Jan 2025

Sources: New York Secretary of State