Search icon

MEDICAL TRANSPORTATION MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL TRANSPORTATION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2002 (23 years ago)
Entity Number: 2826981
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 16 Hawk Ridge Circle Lake, St. Louis, MO, United States, 63367

Contact Details

Phone +1 718-298-4815

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALAINA MACIA Chief Executive Officer 16 HAWK RIDGE CIRCLE LAKE, ST. LOUIS, MO, United States, 63367

DOS Process Agent

Name Role Address
MEDICAL TRANSPORTATION MANAGEMENT, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 16 HAWK RIDGE DRIVE, LAKE ST LOUIS, MO, 63367, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 16 HAWK RIDGE CIRCLE, LAKE ST LOUIS, MO, 63367, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 16 HAWK RIDGE CIRCLE LAKE, ST. LOUIS, MO, 63367, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-16 Address 16 HAWK RIDGE DRIVE, LAKE ST LOUIS, MO, 63367, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241016001159 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221003001476 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201021060399 2020-10-21 BIENNIAL STATEMENT 2020-10-01
SR-36017 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36016 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2149443 SL VIO INVOICED 2015-08-11 1000 SL - Sick Leave Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State