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: Registered Agent)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-02 2024-02-02 Address 3350 NORTH RIDGE AVENUE, ARLINGTON HEIGHTS, IL, 60004, 1412, USA (Type of address: Chief Executive Officer)
2016-02-01 2018-02-02 Address 3350 NORTH RIDGE AVENUE, ARLINGTON HEIGHTS, IL, 60004, 1412, USA (Type of address: Chief Executive Officer)
2014-04-23 2016-02-01 Address 101 CARNEGIE CENTER, PRINCETON, NJ, 08540, 6231, USA (Type of address: Chief Executive Officer)
2010-02-01 2014-04-23 Address 101 CARNEGIE CENTER, PRINCETON, NJ, 08540, 6231, USA (Type of address: Chief Executive Officer)
2008-02-19 2010-02-01 Address 101 CARNEGIE CENTER, PRINCETON, NJ, 08540, 6231, USA (Type of address: Chief Executive Officer)

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
180202006303 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160201006730 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140423002022 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120430002407 2012-04-30 BIENNIAL STATEMENT 2012-02-01
100201003054 2010-02-01 BIENNIAL STATEMENT 2010-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700494 Personal Injury - Product Liability 1987-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-02-23
Termination Date 1989-12-22
Date Issue Joined 1987-10-07
Pretrial Conference Date 1988-07-07

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State