MED-EXEC, INC.

Name: | MED-EXEC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1991 (34 years ago) |
Entity Number: | 1595108 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 373 LAKESIDE RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARLENE SANTORO | Chief Executive Officer | 373 LAKESIDE RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 373 LAKESIDE RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-26 | 2006-01-12 | Address | 373 LAKESIDE RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1997-11-26 | Address | 221 LAKESIDE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1997-11-26 | Address | 221 LAKESIDE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1991-12-10 | 1997-11-26 | Address | 221 LAKESIDE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120302002434 | 2012-03-02 | BIENNIAL STATEMENT | 2011-12-01 |
091228002340 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
071227002687 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060112002972 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
031204002564 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State