Entity Name: | MDT BIOLOGIC COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Nov 1988 (36 years ago) |
Date of dissolution: | 06 May 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 1997 (28 years ago) |
Document Number: | P21756 |
FEI/EIN Number | 16-1326160 |
Address: | 1777 EAST HENRIETTA ROAD, ROCHESTER, NY 14623 |
Mail Address: | 1777 EAST HENRIETTA ROAD, ROCHESTER, NY 14623 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MELVIN K. NERBY | President | 23 BURNLEY RISE, PITTSFORD, N |
Name | Role | Address |
---|---|---|
NELSON, KENT S. | Vice Chairman | 21 SIMSBURY LANE, PITTSFORD, NY |
Name | Role | Address |
---|---|---|
SHAMY, JOHN C. | Secretary | 6631 E. IRONWOOD DR., SCOTTSDALE, AZ |
Name | Role | Address |
---|---|---|
SHAMY, JOHN C. | Treasurer | 6631 E. IRONWOOD DR., SCOTTSDALE, AZ |
Name | Role | Address |
---|---|---|
SHAMY, JOHN C. | Director | 6631 E. IRONWOOD DR., SCOTTSDALE, AZ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-05-06 | No data | No data |
REINSTATEMENT | 1994-10-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
REFUND | 1997-05-19 |
WITHDRAWAL | 1997-05-06 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State