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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 11409, 261 COMMERCIAL ST, PORTLAND, ME, United States, 04104 |
Name | Role | Address |
---|---|---|
JOHN T LEONARD | Chief Executive Officer | PO BOX 11409, 261 COMMERCIAL ST, PORTLAND, ME, United States, 04104 |
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) |
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