Entity Name: | MEDICINAL GENOMICS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Jun 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F12000002365 |
FEI/EIN Number | 271575144 |
Address: | 8 Cabot Road, Suite 2000, WOBURN, MA, 01801, US |
Mail Address: | 8 Cabot Road, Suite 2000, WOBURN, MA, 01801, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MCKERNAN R. BRIAN | Director | 8 Cabot Road, WOBURN, MA, 01801 |
MCKERNAN BRENDAN L | Director | 8 Cabot Road, WOBURN, MA, 01801 |
MCKERNAN RICHARD T | Director | 8 Cabot Road, WOBURN, MA, 01801 |
Costello Patrick | Director | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
OLCOTT EMORY | Director | 8 Cabot Road, WOBURN, MA, 01801 |
MCLEAN STEPHEN | Director | 8 Cabot Road, WOBURN, MA, 01801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-07-20 | MEDICINAL GENOMICS CORPORATION | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-05 | 8 Cabot Road, Suite 2000, WOBURN, MA 01801 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-05 | 8 Cabot Road, Suite 2000, WOBURN, MA 01801 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2017-07-20 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-16 |
Foreign Profit | 2012-06-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State