Search icon

MEDRP, INTERNATIONAL, INC.

Company Details

Name: MEDRP, INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2001 (24 years ago)
Entity Number: 2692355
ZIP code: 10005
County: Albany
Place of Formation: Tennessee
Principal Address: D/B/A TECHRP INC, 810 CRESCENT CENTR #170, FRANKLIN, TN, United States, 37067
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARY FARLING Chief Executive Officer 107 CROSS CREEK LANE, FLORENCE, AL, United States, 35634

History

Start date End date Type Value
2010-06-15 2019-01-28 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-04-09 2019-01-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-11-21 2010-04-09 Address 16 PORTRUSH PLACE, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2006-02-28 2007-11-21 Address 16 PORTRUSH PLACE, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2003-10-31 2006-02-28 Address 750 OLD HICKORY BLVD, STE 110, BRENTWOOD, TN, 37027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-87835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87836 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100615000501 2010-06-15 CERTIFICATE OF CHANGE 2010-06-15
100409003315 2010-04-09 BIENNIAL STATEMENT 2010-10-01
071121002442 2007-11-21 BIENNIAL STATEMENT 2007-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State