Search icon

MED HELP

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY THOMPSON Chief Executive Officer 55 WALKERS BROOK DRIVE, SUITE 500, READING, MA, United States, 01867

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State