MED-SCRIBE, INC.

Name: | MED-SCRIBE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1987 (38 years ago) |
Entity Number: | 1217437 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 565 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALYSSA MULHERN | Chief Executive Officer | 565 WILLOWBROOK OFFICE PARK, FAIRPOINT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 535 WILLOWBROOK OFFICE PARK, FAIRPOINT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 565 WILLOWBROOK OFFICE PARK, FAIRPOINT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-09 | 2024-10-09 | Address | 565 WILLOWBROOK OFFICE PARK, FAIRPOINT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 535 WILLOWBROOK OFFICE PARK, FAIRPOINT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001633 | 2024-11-27 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-27 |
241009002470 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
191101060496 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006477 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006939 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State