Search icon

CREDENTIALED MEDICAL ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CREDENTIALED MEDICAL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143820
ZIP code: 02360
County: New York
Place of Formation: New York
Principal Address: 636 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10011
Address: 6 MAIN ST EXTENSION, PLYMOUTH, MA, United States, 02360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MAIN ST EXTENSION, PLYMOUTH, MA, United States, 02360

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
RICHARD P MELCHIN Chief Executive Officer 6 MAIN ST EXTENSION, PLYMOUTH, MA, United States, 02360

Links between entities

Type:
Headquarter of
Company Number:
0630277
State:
CONNECTICUT

History

Start date End date Type Value
2002-01-28 2003-06-18 Address 143 W 22ND ST, 4TH FL E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-02-14 2004-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-12 2002-01-28 Address 101 WEST 31ST STREET, SUITE 1800, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-11-12 2002-01-28 Address 6 MAIN STREET EXTENSION, PLYMOUTH, MA, 02360, USA (Type of address: Service of Process)
1999-11-12 2003-06-18 Address 2 CARVER STREET, PLYMOUTH, MA, 02360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041005000463 2004-10-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2004-11-04
030618002144 2003-06-18 BIENNIAL STATEMENT 2003-05-01
020128002201 2002-01-28 BIENNIAL STATEMENT 2001-05-01
000214000158 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
991112002357 1999-11-12 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State