Entity Name: | MSG - CLINICAL SYSTEMS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 May 1993 (32 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | F93000002252 |
FEI/EIN Number | APPLIED FOR |
Address: | 58 NORFOLK AVENUE, SOUTH EATON, MA 02375 |
Mail Address: | 58 NORFOLK AVENUE, SOUTH EATON, MA 02375 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KHEDERIAN, ROBERT P | President | 58 NORFOLK AVENUE, SOUTH EASTON, MA 02375 |
Name | Role | Address |
---|---|---|
KHEDERIAN, ROBERT P | Chairman | 58 NORFOLK AVENUE, SOUTH EASTON, MA 02375 |
Name | Role | Address |
---|---|---|
KHEDERIAN, ROBERT P | Director | 58 NORFOLK AVENUE, SOUTH EASTON, MA 02375 |
RAND, JOHN F | Director | 950 17TH STREET, DENVER, CO 80202 |
Name | Role | Address |
---|---|---|
SIMONI, CARLO | VVCD | 12 EAST 86TH STREET, NO. 207, NEW YORK, NY 10028 |
Name | Role | Address |
---|---|---|
COSTA, MICHAEL | Secretary | 58 NORFOLK AVENUE, SOUTH EASTON, MA 02375 |
Name | Role | Address |
---|---|---|
COSTA, MICHAEL | Treasurer | 58 NORFOLK AVENUE, SOUTH EASTON, MA 02375 |
Name | Role | Address |
---|---|---|
RAND, JOHN F | Vice President | 950 17TH STREET, DENVER, CO 80202 |
Name | Role | Address |
---|---|---|
RIDBERG, MICHAEL D | Assistant Secretary | THREE BETHESDA METRO CENTER, SUITE 650, BETHESDA, MD 20814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State