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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTIAN PASCUAL FORCADA | Chief Executive Officer | 1101 BRICKELL AVE, SUITE N1400, MIAMI, FL, United States, 33131 |
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) |
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