MEDIPLEX MANAGEMENT, INC.

Name: | MEDIPLEX MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1983 (42 years ago) |
Date of dissolution: | 22 Jun 2000 |
Entity Number: | 875074 |
ZIP code: | 87109 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 101 SUN AVENUE NE, ALBUQUERQUE, NM, United States, 87109 |
Principal Address: | C/O LEGAL DEPT., 101 SUN AVENUE NE, ALBUQUERQUE, NM, United States, 87109 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 SUN AVENUE NE, ALBUQUERQUE, NM, United States, 87109 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALAN J. ZAMPINI | Chief Executive Officer | 101 SUN AVENUE NE, ALBUQUERQUE, NM, United States, 87109 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-19 | 2000-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-18 | 2000-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-18 | 1999-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-04 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-08-04 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000622000345 | 2000-06-22 | SURRENDER OF AUTHORITY | 2000-06-22 |
991119002015 | 1999-11-19 | BIENNIAL STATEMENT | 1999-10-01 |
991118000970 | 1999-11-18 | CERTIFICATE OF CHANGE | 1999-11-18 |
980804000657 | 1998-08-04 | CERTIFICATE OF CHANGE | 1998-08-04 |
971027002302 | 1997-10-27 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State