Search icon

MEMIC SERVICES, INC.

Company Details

Name: MEMIC SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1998 (27 years ago)
Entity Number: 2253901
ZIP code: 04104
County: New York
Place of Formation: Maine
Address: PO BOX 11409, 261 COMMERCIAL ST, PORTLAND, ME, United States, 04104
Principal Address: 261 COMMERCIAL ST, PORTLAND, ME, United States, 04104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 11409, 261 COMMERCIAL ST, PORTLAND, ME, United States, 04104

Chief Executive Officer

Name Role Address
JOHN T LEONARD Chief Executive Officer PO BOX 11409, 261 COMMERCIAL ST, PORTLAND, ME, United States, 04104

History

Start date End date Type Value
2006-04-24 2008-05-07 Address 261 COMMERCIAL ST, PORTLAND, ME, 04104, USA (Type of address: Service of Process)
2006-04-24 2008-05-07 Address 261 COMMERCIAL ST, PORTLAND, ME, 04104, USA (Type of address: Chief Executive Officer)
2006-04-24 2008-05-07 Address 113 VANNAH AVE, PORTLAND, ME, 04103, USA (Type of address: Principal Executive Office)
2004-05-03 2006-04-24 Address 261 COMMERCIAL ST, PORTLAND, ME, 04104, 7409, USA (Type of address: Service of Process)
2002-06-07 2006-04-24 Address 113 VANNAH AVE, PORTLAND, ME, 04103, 4510, USA (Type of address: Principal Executive Office)
2002-06-07 2004-05-03 Address PO BOX 11409, PORTLAND, ME, 04104, USA (Type of address: Service of Process)
2002-06-07 2006-04-24 Address 261 COMMERCIAL ST, PORTLAND, ME, 04104, 7409, USA (Type of address: Chief Executive Officer)
2000-04-25 2002-06-07 Address 261 COMMERCIAL STREET, PORTLAND, ME, 04104, USA (Type of address: Chief Executive Officer)
2000-04-25 2002-06-07 Address BUILDING 12, GREAT DIAMOND ISLAND, ME, 04109, USA (Type of address: Principal Executive Office)
1998-04-28 2002-06-07 Address PO BOX 11409, PORTLAND, ME, 04104, 7409, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609002079 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120525002068 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100507002452 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080507002012 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060424002410 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040503002334 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020607002518 2002-06-07 BIENNIAL STATEMENT 2002-04-01
000425002271 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980428000556 1998-04-28 APPLICATION OF AUTHORITY 1998-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State