MEDMARKET CONSULTING, INC.

Name: | MEDMARKET CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2003 (22 years ago) |
Entity Number: | 2905016 |
ZIP code: | 74132 |
County: | Ontario |
Place of Formation: | New York |
Address: | 8660 S PEORIA, TULSA, OK, United States, 74132 |
Contact Details
Phone +1 585-396-5840
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER PARKS | Chief Executive Officer | 718 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
NATIONAL HEALTHCARE PARTNERS LLC | DOS Process Agent | 8660 S PEORIA, TULSA, OK, United States, 74132 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-17 | 2017-09-22 | Address | 7712 S YALE AVE, STE 200, TULSA, OK, 74136, USA (Type of address: Principal Executive Office) |
2017-03-17 | 2017-09-22 | Address | 7712 S YALE AVE, STE 200, TULSA, OK, 74136, USA (Type of address: Service of Process) |
2014-05-09 | 2017-03-17 | Address | 229 PARRISH ST., SUITE 230, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2007-05-24 | 2017-03-17 | Address | 23 NORTH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2007-05-24 | 2014-05-09 | Address | 23 NORTH ST, STE 6, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170922006107 | 2017-09-22 | BIENNIAL STATEMENT | 2017-05-01 |
170317002006 | 2017-03-17 | BIENNIAL STATEMENT | 2015-05-01 |
140509000484 | 2014-05-09 | CERTIFICATE OF CHANGE | 2014-05-09 |
090505002899 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070524002676 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State