Search icon

MEDCOM, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 6262 katella ave, CYPRESS, CA, United States, 90630

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JOHN MANLEY Chief Executive Officer 6262 KATELLA AVE, CYPRESS, CA, United States, 90630

History

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)

Filings

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