MEDIVATORS INC.
Branch
Name: | MEDIVATORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2001 (24 years ago) |
Branch of: | MEDIVATORS INC., Minnesota (Company Number 5256e5a3-a37d-e111-b001-001ec94ffe7f) |
Entity Number: | 2702224 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 14605 28th Avenue North, Minneapolis, MS, United States, 55447 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|
MICHAEL J. TOKICH | Chief Executive Officer | 14605 28TH AVENUE NORTH, MINNEAPOLIS, ME, United States, 55447 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 14605 28TH AVENUE NORTH, MINNEAPOLIS, ME, 55447, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 3150 POLLOK DRIVE, CONROE, TX, 77303, USA (Type of address: Chief Executive Officer) |
2019-11-08 | 2023-11-01 | Address | 3150 POLLOK DRIVE, CONROE, TX, 77303, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035060 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101002037 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191108060338 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
SR-34370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34371 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State