Search icon

QC-MEDI NEW YORK, INC. - Florida Company Profile

Branch

Company Details

Entity Name: QC-MEDI NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2024 (a year ago)
Branch of: QC-MEDI NEW YORK, INC., NEW YORK (Company Number 1012853)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: F24000000418
FEI/EIN Number 112750425

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 W. MAIN ST., LOUISVILLE, KY, 40202, US
Mail Address: 500 W. MAIN ST., LOUISVILLE, KY, 40202, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BENOIT SUSAN E President 500 W. MAIN ST., LOUISVILLE, KY, 40202
BENOIT SUSAN E Director 500 W. MAIN ST., LOUISVILLE, KY, 40202
DIAMOND SUSAN M Director 500 W. MAIN ST., LOUISVILLE, KY, 40202
DIAMOND SUSAN M Chief Financial Officer 500 W. MAIN ST., LOUISVILLE, KY, 40202
RUSCHELL JOSEPH M Vice President 500 W. MAIN ST., LOUISVILLE, KY, 40202
RUSCHELL JOSEPH M President 500 W. MAIN ST., LOUISVILLE, KY, 40202
RUSCHELL JOSEPH M Director 500 W. MAIN ST., LOUISVILLE, KY, 40202
RUSCHELL JOSEPH M Secretary 500 W. MAIN ST., LOUISVILLE, KY, 40202
RUSCHELL JOSEPH M AGC 500 W. MAIN ST., LOUISVILLE, KY, 40202
EDWARDS DOUGLAS A Secretary 500 W. MAIN ST., LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-11 - -

Documents

Name Date
Withdrawal 2024-04-11
Foreign Profit 2024-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State