IMEDVIEW, INC.

Name: | IMEDVIEW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2001 (24 years ago) |
Entity Number: | 2675688 |
ZIP code: | 12477 |
County: | New York |
Place of Formation: | New York |
Address: | 172 Burt Street, Saugerties, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINA MELCHIN | DOS Process Agent | 172 Burt Street, Saugerties, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
BRETT B. MELCHIN | Chief Executive Officer | 172 BURT STREET, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-18 | 2019-08-02 | Address | 380 LEXINGTON AVENUE 17TH FLO, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2013-11-27 | 2019-04-18 | Address | 419 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-11-27 | 2019-04-18 | Address | 419 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2013-11-27 | 2019-04-18 | Address | 419 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-08-29 | 2013-11-27 | Address | 143 WEST 22ND STREET, STE #4E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220809002136 | 2022-08-09 | BIENNIAL STATEMENT | 2021-08-01 |
190802060047 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
190418060228 | 2019-04-18 | BIENNIAL STATEMENT | 2017-08-01 |
131127002362 | 2013-11-27 | BIENNIAL STATEMENT | 2013-08-01 |
010829000097 | 2001-08-29 | CERTIFICATE OF INCORPORATION | 2001-08-29 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State