MED HELP

Name: | MED HELP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 04 Nov 2020 |
Entity Number: | 3549248 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MED HELP INTERNATIONAL, INC. |
Fictitious Name: | MED HELP |
Principal Address: | 55 WALKERS BROOK DRIVE, SUITE 500, READING, MA, United States, 01867 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY THOMPSON | Chief Executive Officer | 55 WALKERS BROOK DRIVE, SUITE 500, READING, MA, United States, 01867 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-01 | 2019-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-03 | 2019-07-01 | Address | 929 MARKET STREET, SUITE 300, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2017-06-19 | 2017-07-03 | Address | 55 WALKERS BROOK DRIVE, SUITE 500, READING, MA, 01867, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104000303 | 2020-11-04 | CERTIFICATE OF TERMINATION | 2020-11-04 |
191121000601 | 2019-11-21 | CERTIFICATE OF CHANGE | 2019-11-21 |
190701061170 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47681 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47682 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State