Name: | MEDCO SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1950 (75 years ago) |
Date of dissolution: | 28 Apr 2007 |
Entity Number: | 64612 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | PATTERSON COMPANIES INC, 1031 MENDOTA HEIGHTS RD, ST. PAUL, MN, United States, 55120 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID SPROAT | Chief Executive Officer | 1031 MENDOTA HEIGHTS RD, ST PAUL, MN, United States, 55120 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-20 | 2006-03-30 | Address | 270 REMINGTON RD, BOLINGBROOK, IL, 60440, USA (Type of address: Chief Executive Officer) |
2004-05-20 | 2006-03-30 | Address | PATTERSON DENTAL CO, 1031 MENDOTA HEIGHTS RD, ST. PAUL, MN, 55120, USA (Type of address: Principal Executive Office) |
1984-01-05 | 2004-05-20 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1979-06-01 | 1984-01-05 | Address | 71 FIFTH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1950-03-31 | 1979-06-01 | Address | 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070427000327 | 2007-04-27 | CERTIFICATE OF MERGER | 2007-04-28 |
060330003231 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
050727000280 | 2005-07-27 | CERTIFICATE OF AMENDMENT | 2005-07-27 |
040520002226 | 2004-05-20 | BIENNIAL STATEMENT | 2004-03-01 |
C266815-2 | 1998-11-13 | ASSUMED NAME CORP INITIAL FILING | 1998-11-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State