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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARY FARLING | Chief Executive Officer | 107 CROSS CREEK LANE, FLORENCE, AL, United States, 35634 |
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) |
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