Search icon

MEDIKTOR CORP.

Company Details

Name: MEDIKTOR CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2021 (3 years ago)
Date of dissolution: 28 Jun 2024
Entity Number: 6327243
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Foreign Legal Name: MEDIKTOR CORP.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1101 Brickell Ave, Suite N1400, Miami, FL, United States, 33131

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTIAN PASCUAL FORCADA Chief Executive Officer 1101 BRICKELL AVE, SUITE N1400, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2023-12-07 2024-07-01 Address 1101 BRICKELL AVE, SUITE N1400, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-15 2023-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037804 2024-06-28 CERTIFICATE OF TERMINATION 2024-06-28
231207002501 2023-12-07 BIENNIAL STATEMENT 2023-11-01
211115000107 2021-11-12 APPLICATION OF AUTHORITY 2021-11-12

Date of last update: 04 Mar 2025

Sources: New York Secretary of State