Search icon

MEDIPLEX MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 SUN AVENUE NE, ALBUQUERQUE, NM, United States, 87109

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN J. ZAMPINI Chief Executive Officer 101 SUN AVENUE NE, ALBUQUERQUE, NM, United States, 87109

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State