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