Search icon

MEMBER SERVICES, INC.

Company Details

Name: MEMBER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1996 (29 years ago)
Entity Number: 2034903
ZIP code: 72712
County: Erie
Place of Formation: Arkansas
Address: PO BOX 1760, BENTONVILLE, AR, United States, 72712
Principal Address: 13016 N WALTON BLVD, BENTONVILLE, AR, United States, 72712

Chief Executive Officer

Name Role Address
JESSE S HOPKINS Chief Executive Officer 13016 N WALTON BLVD, BENTONVILLE, AR, United States, 72712

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1760, BENTONVILLE, AR, United States, 72712

Agent

Name Role Address
MIKE FREDERICK Agent 402 ADMIRAL'S WALK, BUFFALO, NY, 14202

History

Start date End date Type Value
1998-05-04 2002-09-05 Address 13016 N WALTON BLVD, BENTONVILLE, AR, 72712, USA (Type of address: Chief Executive Officer)
1998-05-04 2002-09-05 Address 13016 N WALTON BLVD, BENTONVILLE, AR, 72716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040520002223 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020905002717 2002-09-05 BIENNIAL STATEMENT 2002-05-01
000606002985 2000-06-06 BIENNIAL STATEMENT 2000-05-01
980504002179 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960531000108 1996-05-31 APPLICATION OF AUTHORITY 1996-05-31

Court Cases

Court Case Summary

Filing Date:
2006-09-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MEMBER SERVICES, INC.
Party Role:
Plaintiff
Party Name:
SECURITY MUTUAL LIFE IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-02-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ORANGE BOAT SALES,IN
Party Role:
Plaintiff
Party Name:
MEMBER SERVICES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State