Name: | MEDREVIEW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1984 (41 years ago) |
Entity Number: | 918189 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 199 WATER STREET 27TH FLOOR, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 WATER STREET 27TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPENCER YOUNG | Chief Executive Officer | 22 SADDLE RIDGE ROAD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 713 AVENUE H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2000-08-28 | 2025-02-18 | Address | 50 WEST 23RD ST, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-08-28 | 2025-02-18 | Address | 713 AVENUE H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1996-07-02 | 2000-08-28 | Address | 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1996-07-02 | 2000-08-28 | Address | 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1996-07-02 | 2000-08-28 | Address | JOSEPH B STAMM, 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1984-05-22 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-05-22 | 1996-07-02 | Address | BORSODY & GREEN, P.C., 250 PARK AVE., NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001737 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
040720002001 | 2004-07-20 | BIENNIAL STATEMENT | 2004-05-01 |
020514002532 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
000828002147 | 2000-08-28 | BIENNIAL STATEMENT | 2000-05-01 |
960702002209 | 1996-07-02 | BIENNIAL STATEMENT | 1996-05-01 |
B104037-4 | 1984-05-22 | CERTIFICATE OF INCORPORATION | 1984-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2069177105 | 2020-04-10 | 0202 | PPP | 199 Water Street, 27th Floor 0.0, New York, NY, 10038-3532 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State