Name: | MEDIC-AIR CORP. OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1983 (42 years ago) |
Date of dissolution: | 21 Feb 2001 |
Entity Number: | 830420 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S.M. ROGERS | Chief Executive Officer | 6 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
S.M. ROGERS | DOS Process Agent | 6 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 1994-04-15 | Address | 16 NORTH CHATSWORTH, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1994-04-15 | Address | 16 NORTH CHATSWORTH, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1993-05-14 | 1994-04-15 | Address | 6 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1983-03-24 | 1993-05-14 | Address | 16 N. CHATSWORTH AVE., LARCHMONT, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010221000030 | 2001-02-21 | CERTIFICATE OF DISSOLUTION | 2001-02-21 |
940415002171 | 1994-04-15 | BIENNIAL STATEMENT | 1994-03-01 |
930514002330 | 1993-05-14 | BIENNIAL STATEMENT | 1993-03-01 |
B610859-3 | 1988-03-07 | CERTIFICATE OF MERGER | 1988-03-31 |
A963209-2 | 1983-03-24 | CERTIFICATE OF INCORPORATION | 1983-03-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State