MEDI-BYTE CORPORATION

Name: | MEDI-BYTE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1982 (43 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 778217 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 JOHNSON AVE, SUITE A3, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E COLLINS JR | Chief Executive Officer | 247 ELIZABETH AVE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 JOHNSON AVE, SUITE A3, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 1998-06-17 | Address | 1650 SYCAMORE AVE, SUITE 4, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1995-02-23 | 1998-06-17 | Address | 1650 SYCAMORE AVE, SUITE 4, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1982-06-24 | 1995-02-23 | Address | 49 GLEN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1578401 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
980617002287 | 1998-06-17 | BIENNIAL STATEMENT | 1998-06-01 |
950223002019 | 1995-02-23 | BIENNIAL STATEMENT | 1993-06-01 |
B414408-3 | 1986-10-20 | CERTIFICATE OF AMENDMENT | 1986-10-20 |
A880373-4 | 1982-06-24 | CERTIFICATE OF INCORPORATION | 1982-06-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State