Name: | MEDISKED, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2005 (20 years ago) |
Entity Number: | 3172583 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 866-633-4753
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-30 | 2024-10-02 | Address | 412 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2021-03-19 | 2023-03-30 | Address | 412 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2013-01-02 | 2021-03-19 | Address | 850 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2005-03-04 | 2013-01-02 | Address | ATTN: THOMAS HOGAN, 125 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301021257 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
241002002122 | 2024-10-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-01 |
230330000855 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-01 |
210319060126 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190318060115 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State