Search icon

QC-MEDI NEW YORK, INC.

Branch

Company Details

Entity Name: QC-MEDI NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2024 (10 months ago)
Document Number: F24000000418
FEI/EIN Number 11-2750425
Address: 500 W. MAIN ST., LOUISVILLE, KY 40202
Mail Address: 500 W. MAIN ST., LOUISVILLE, KY 40202
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
BENOIT, SUSAN E President 500 W. MAIN ST., LOUISVILLE, KY 40202
RUSCHELL, JOSEPH M President 500 W. MAIN ST., LOUISVILLE, KY 40202

Director

Name Role Address
BENOIT, SUSAN E Director 500 W. MAIN ST., LOUISVILLE, KY 40202
DIAMOND, SUSAN M Director 500 W. MAIN ST., LOUISVILLE, KY 40202
RUSCHELL, JOSEPH M Director 500 W. MAIN ST., LOUISVILLE, KY 40202
FELD, DANIEL K Director 500 W. MAIN ST., LOUISVILLE, KY 40202

Chief Financial Officer

Name Role Address
DIAMOND, SUSAN M Chief Financial Officer 500 W. MAIN ST., LOUISVILLE, KY 40202

Vice President

Name Role Address
RUSCHELL, JOSEPH M Vice President 500 W. MAIN ST., LOUISVILLE, KY 40202
EDWARDS, DOUGLAS A Vice President 500 W. MAIN ST., LOUISVILLE, KY 40202

Secretary

Name Role Address
RUSCHELL, JOSEPH M Secretary 500 W. MAIN ST., LOUISVILLE, KY 40202
EDWARDS, DOUGLAS A Secretary 500 W. MAIN ST., LOUISVILLE, KY 40202

AGC

Name Role Address
RUSCHELL, JOSEPH M AGC 500 W. MAIN ST., LOUISVILLE, KY 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-11 No data No data

Documents

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

Date of last update: 09 Feb 2025

Sources: Florida Department of State