Name: | MEDI TRANSPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1989 (36 years ago) |
Entity Number: | 1350103 |
ZIP code: | 12589 |
County: | Orange |
Place of Formation: | New York |
Address: | 306 FREETOWN HGWY, WALLKILL, NY, United States, 12589 |
Principal Address: | 3155 STATE ROUTE 52, LIBERTY, NY, United States, 12754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. KISSEL JR. | Chief Executive Officer | PO BOX 503, LIBERTY, NY, United States, 12754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 FREETOWN HGWY, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-03 | 2001-05-10 | Address | 306 FREETOWN HIGHWAY, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1999-06-03 | 2001-05-10 | Address | P.O. BOX 503, LIBERTY, NY, 12754, USA (Type of address: Service of Process) |
1995-06-26 | 1999-06-03 | Address | P.O. BOX 4755, 299 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 1999-06-03 | Address | 306 FREETOWN HIGHWAY, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1995-06-26 | 1999-06-03 | Address | ANNE H. KISSEL, 306 FREETOWN HIGHWAY, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130605006068 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
111012002354 | 2011-10-12 | BIENNIAL STATEMENT | 2011-05-01 |
090508002475 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070516002536 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050628002751 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State