MEDYAMAX, INC.

Name: | MEDYAMAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2007 (18 years ago) |
Entity Number: | 3477394 |
ZIP code: | 11355 |
County: | New York |
Place of Formation: | New York |
Address: | 4163 FRAME PL., 3-K, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MEHMET F. CEKINMEZ | Chief Executive Officer | 4163 FRAME PL., 3-K, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MEHMET F. CEKINMEZ | DOS Process Agent | 4163 FRAME PL., 3-K, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 4163 FRAME PL., 3-K, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 4163 FRAME PL., 3-K, FLUSHING, NY, 11355, 4587, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 4163 FRAME PL., 3-K, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-02-07 | 2023-02-07 | Address | 4163 FRAME PL., 3-K, FLUSHING, NY, 11355, 4587, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040879 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230207002417 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210201060013 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190226060086 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
170213006228 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State