Search icon

MEDHA SERVICES INCORPORATED

Headquarter

Company Details

Name: MEDHA SERVICES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847647
ZIP code: 60074
County: Westchester
Place of Formation: New York
Address: 771 West Meryls Court, Palatine, IL, United States, 60074
Principal Address: 771 WEST MERYLS COURT, PALATINE, IL, United States, 60074

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MEDHA SERVICES INCORPORATED, ILLINOIS CORP_69640281 ILLINOIS

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 771 West Meryls Court, Palatine, IL, United States, 60074

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
SRIDHAR CHELIKANI Chief Executive Officer 771 WEST MERYLS COURT, PALATINE, IL, United States, 60074

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 771 WEST MERYLS COURT, PALATINE, IL, 60074, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-05-04 2024-12-01 Address 771 WEST MERYLS COURT, PALATINE, IL, 60074, USA (Type of address: Chief Executive Officer)
2005-01-13 2015-05-04 Address 504 PELHAM RD, #B4, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2005-01-13 2015-05-04 Address 504 PELHAM RD, #B4, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
2004-06-08 2020-12-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-06-08 2024-12-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2002-12-19 2024-12-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2002-12-19 2004-06-08 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2002-12-19 2004-06-08 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241201034501 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221209003007 2022-12-09 BIENNIAL STATEMENT 2022-12-01
201202060512 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006244 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161220006338 2016-12-20 BIENNIAL STATEMENT 2016-12-01
150504002001 2015-05-04 BIENNIAL STATEMENT 2014-12-01
050113002394 2005-01-13 BIENNIAL STATEMENT 2004-12-01
040608000935 2004-06-08 CERTIFICATE OF CHANGE 2004-06-08
021219000619 2002-12-19 CERTIFICATE OF INCORPORATION 2002-12-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State