Name: | MEDECAL, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Jul 2015 (10 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 001338802 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 400 WESTMINSTER STREET SUITE 200, PROVIDENCE, RI, 02903, USA |
Purpose: | DESIGNING, PRODUCING, MARKETING AND DISTRIBUTING DRUG COMPLIANCE DEVICES AND PROTOCOLS. Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
TOBIAS LEDERBERG | Agent | 400 WESTMINSTER STREET SUITE 200, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ALLEN KURZWEIL | PRESIDENT | 20 BENEFIT STREET PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ALLEN KURZWEIL | TREASURER | 20 BENEFIT STREET PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ALLEN KURZWEIL | SECRETARY | 20 BENEFIT STREET PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
TOBIAS LEDERBERG | ASSISTANT SECRETARY | 400 WESTMINSTER STREET, SUITE 200 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ALLEN KURZWEIL | VICE PRESIDENT | 20 BENEFIT STREET PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ALLEN KURZWEILL | DIRECTOR | 20 BENEFIT ST. PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
201924645690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907165010 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201880934610 | Annual Report | 2018-11-08 |
201875636800 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201750692060 | Annual Report | 2017-09-29 |
201747925740 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201608994450 | Statement of Change of Registered/Resident Agent Office | 2016-09-19 |
201608994180 | Annual Report | 2016-09-19 |
201602661790 | Registered Office Not Maintained | 2016-07-25 |
201601663290 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State