Search icon

MDPRESS, INC.

Company Details

Name: MDPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012406
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 330 EAST 38TH STREET, APT 45N, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANNE ANNE AKERS Chief Executive Officer 330 EAST 38TH STREET, APT 45N, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 EAST 38TH STREET, APT 45N, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-03-17 2024-03-17 Address 330 EAST 38TH, #43Q, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-17 2024-03-17 Address 330 EAST 38TH STREET, APT 45N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 330 EAST 38TH, #43Q, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 330 EAST 38TH STREET, APT 45N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-03-17 Address 330 EAST 38TH, #43Q, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-03-17 Address 330 EAST 38TH STREET, APT 45N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-03-17 Address 330 EAST 38TH STREET, APT 45N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-19 2023-07-06 Address 330 EAST 38TH, #43Q, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-02-12 2023-07-06 Address 330 E 38 #43Q, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240317000123 2024-03-17 BIENNIAL STATEMENT 2024-03-17
230706001244 2023-07-06 BIENNIAL STATEMENT 2022-02-01
120404002957 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100319002287 2010-03-19 BIENNIAL STATEMENT 2010-02-01
040212000448 2004-02-12 CERTIFICATE OF INCORPORATION 2004-02-12

Date of last update: 05 Feb 2025

Sources: New York Secretary of State