Search icon

MEDI-PHYSICS, INC.

Company Details

Name: MEDI-PHYSICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1990 (35 years ago)
Entity Number: 1425082
ZIP code: 45202
County: Orange
Place of Formation: Delaware
Address: 191 Rosa Parks St, Cincinnati, OH, United States, 45202
Principal Address: 251 Locke Dr., MARLBOROUGH, MA, United States, 01752

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK SZCZESNIAK Chief Executive Officer 251 LOCKE DRIVE, MARLBOROUGH, MA, United States, 01752

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 191 Rosa Parks St, Cincinnati, OH, United States, 45202

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 251 LOCKE DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 3350 NORTH RIDGE AVENUE, ARLINGTON HEIGHTS, IL, 60004, 1412, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 3350 NORTH RIDGE AVENUE, ARLINGTON HEIGHTS, IL, 60004, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240202005238 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220214001115 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200203062339 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-18243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
1987-02-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
DAWRY, FRANK
Party Role:
Plaintiff
Party Name:
MEDI-PHYSICS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State