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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEDHA SERVICES INCORPORATED, ILLINOIS | CORP_69640281 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 771 West Meryls Court, Palatine, IL, United States, 60074 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
SRIDHAR CHELIKANI | Chief Executive Officer | 771 WEST MERYLS COURT, PALATINE, IL, United States, 60074 |
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) |
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