Search icon

MEDICAL MANAGEMENT INTERNATIONAL, INC.

Company Details

Name: MEDICAL MANAGEMENT INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2008 (17 years ago)
Entity Number: 3693167
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 18101 SE 6TH WAY, VANCOUVER, WA, United States, 98683
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
IYER VEERAVANALLUR Chief Executive Officer 18101 SE 6TH WAY, VANCOUVER, WA, United States, 98683

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 18101 SE 6TH WAY, VANCOUVER, WA, 98683, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 18101 SE 6TH WAY, VANCOUVER, WA, 98683, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-11-22 Address 18101 SE 6TH WAY, VANCOUVER, WA, 98683, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-11-22 Address 18101 SE 6TH WAY, 18101, VANCOUVER, WA, 98683, USA (Type of address: Service of Process)
2020-08-12 2024-07-09 Address 18101 SE 6TH WAY, 18101, VANCOUVER, WA, 98683, USA (Type of address: Service of Process)
2018-09-26 2024-07-09 Address 18101 SE 6TH WAY, VANCOUVER, WA, 98683, USA (Type of address: Chief Executive Officer)
2018-09-26 2020-08-12 Address 18101 SE 6TH WAY, 18101, VANCOUVER, WA, 98683, USA (Type of address: Service of Process)
2016-10-13 2018-09-26 Address 18101 SE 6TH WAY, VANCOUVER, WA, 98683, USA (Type of address: Chief Executive Officer)
2016-10-13 2018-09-26 Address 18101 SE 6TH WAY, 18101, VANCOUVER, WA, 98683, USA (Type of address: Service of Process)
2014-07-14 2016-10-13 Address 8000 NE TILLAMOOK STREET, PORTLAND, OR, 97213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241122002344 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
240709002877 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220729003135 2022-07-29 BIENNIAL STATEMENT 2022-07-01
200812060442 2020-08-12 BIENNIAL STATEMENT 2020-07-01
180926006192 2018-09-26 BIENNIAL STATEMENT 2018-07-01
161013006471 2016-10-13 BIENNIAL STATEMENT 2016-07-01
140714006471 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120827002343 2012-08-27 BIENNIAL STATEMENT 2012-07-01
100802002273 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080707000551 2008-07-07 APPLICATION OF AUTHORITY 2008-07-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State