Name: | MEDREPS INDEPENDENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2001 (24 years ago) |
Entity Number: | 2635854 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 702 GAWAIN RD, PLYMOUTH MEETING, PA, United States, 19462 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEANETTE DENNISON | Chief Executive Officer | 702 GAWAIN RD, PLYMOUTH MEETING, PA, United States, 19462 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33348 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33349 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050811002409 | 2005-08-11 | BIENNIAL STATEMENT | 2005-05-01 |
010507000134 | 2001-05-07 | CERTIFICATE OF INCORPORATION | 2001-05-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State