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
Name | Role | Address |
---|---|---|
JEANNE ANNE AKERS | Chief Executive Officer | 330 EAST 38TH STREET, APT 45N, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 EAST 38TH STREET, APT 45N, NEW YORK, NY, United States, 10016 |
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) |
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