SEGMEDICA, INC.

Name: | SEGMEDICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2004 (21 years ago) |
Entity Number: | 3092428 |
ZIP code: | 14092 |
County: | Erie |
Place of Formation: | New York |
Address: | RIVERVIEW HOUSE SUITE 120, 305 S FIRST STREET, LEWISTON, NY, United States, 14092 |
Principal Address: | 305 S FIRST ST, RIVERVIEW HOUSE #120, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA SIMPSON | Chief Executive Officer | 305 S FIRST ST, RIVERVIEW HOUSE #120, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
SEGMEDICA, INC. | DOS Process Agent | RIVERVIEW HOUSE SUITE 120, 305 S FIRST STREET, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-08 | 2020-08-10 | Address | 305 S FIRST ST, RIVERVIEW HOUSE #120, LEWISTON, NY, 14092, 1508, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2015-02-03 | Address | RIVERVIEW HOUSE SUITE 120, 305 S FIRST STREET, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2006-08-31 | 2008-08-08 | Address | 305 S IRST ST, RIVERVIEW HOUSE #120, LEWISTON, NY, 14092, 1508, USA (Type of address: Chief Executive Officer) |
2004-08-19 | 2008-08-08 | Address | RIVERVIEW HOUSE SUITE 120, SOUTH FIRST STREET, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200810060203 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
181031006110 | 2018-10-31 | BIENNIAL STATEMENT | 2018-08-01 |
160822006067 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
150203007164 | 2015-02-03 | BIENNIAL STATEMENT | 2014-08-01 |
120822006117 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State