Name: | MEDCOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1982 (43 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 803815 |
ZIP code: | 90630 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6262 katella ave, CYPRESS, CA, United States, 90630 |
Principal Address: | 6262 Katella Ave, CYPRESS, CA, United States, 90630 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 6262 katella ave, CYPRESS, CA, United States, 90630 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHN MANLEY | Chief Executive Officer | 6262 KATELLA AVE, CYPRESS, CA, United States, 90630 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 6262 KATELLA AVE, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 6060 PHYLLIS DRIVE, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer) |
2020-11-04 | 2024-05-08 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2020-04-30 | 2020-11-04 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002736 | 2024-05-07 | SURRENDER OF AUTHORITY | 2024-05-07 |
221130000813 | 2022-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
201104061061 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
200430000331 | 2020-04-30 | CERTIFICATE OF CHANGE | 2020-04-30 |
SR-11958 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State