Search icon

MEDSOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDSOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2004 (21 years ago)
Date of dissolution: 25 May 2018
Entity Number: 3014766
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Principal Address: 400 BUCKWALTER PLACE BOULEVARD, BLUFFTON, SC, United States, 29910
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN J. ARLOTTA Chief Executive Officer 400 BUCKWALTER PLACE BOULEVARD, BLUFFTON, SC, United States, 29910

History

Start date End date Type Value
2016-02-03 2018-02-05 Address 730 COOL SPRINGS BLVD, STE 800, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2012-08-22 2015-10-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2015-10-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-14 2016-02-03 Address 730 COOL SPRINGS BLVD, STE 800, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2012-02-14 2018-02-05 Address 730 COOL SPRINGS BLVD, STE 800, FRANKLIN, TN, 37067, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180525000302 2018-05-25 CERTIFICATE OF TERMINATION 2018-05-25
180205007296 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160203006269 2016-02-03 BIENNIAL STATEMENT 2016-02-01
151008000133 2015-10-08 CERTIFICATE OF CHANGE 2015-10-08
140203006489 2014-02-03 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State