Name: | MEDSCREEN LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2005 (20 years ago) |
Entity Number: | 3171251 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | United Kingdom |
Principal Address: | 100 PRESTONE RD, UNIT 1A HARBOR QUAY, LONDON, United Kingdom, E149P-H |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FIONA BEELEY | Chief Executive Officer | 100 PRESTONE RD, UNIT 1A HARBOR QUAY, LONDON, United Kingdom, E149P-H |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-02 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-03-02 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90577 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90578 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070221002609 | 2007-02-21 | BIENNIAL STATEMENT | 2007-03-01 |
050302000714 | 2005-03-02 | APPLICATION OF AUTHORITY | 2005-03-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State