QC-MEDI NEW YORK, INC.
Headquarter
Name: | QC-MEDI NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1985 (40 years ago) |
Entity Number: | 1012853 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 500 West Main St, Louisville, KY, United States, 40202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 518-899-1158
Phone +1 631-232-6030
Phone +1 631-727-5353
Phone +1 315-461-0209
Phone +1 516-746-8013
Phone +1 607-962-0102
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SUSAN ELIZABETH BENOIT | Chief Executive Officer | 500 WEST MAIN ST, LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2024-10-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-07-11 | 2023-07-11 | Address | 500 WEST MAIN ST, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 3350 RIVERWOOD PKWY SE, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-11 | Address | 3350 RIVERWOOD PKWY SE, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711002045 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
210721000870 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
190701060046 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-14050 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14051 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State