Search icon

GATEWAY ELECTRONIC MEDICAL MANAGEMENT SYSTEMS, INC.

Company Details

Name: GATEWAY ELECTRONIC MEDICAL MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2008 (17 years ago)
Entity Number: 3694881
ZIP code: 10528
County: Suffolk
Place of Formation: Delaware
Principal Address: 2429 Military Rd, Suite 300, Niagara Falls, NY, United States, 14304
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JEFFF BENDER Chief Executive Officer 1 ANTARES DR, STE 100, OTTAWA, ON, Canada, K2E 8C4

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 1 ANTARES DR, STE 100, OTTAWA, ON, CAN (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 1 ANTARES DR, STE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 1 ANTARES DR, STE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)
2024-07-01 2025-02-28 Address 1 ANTARES DR, STE 100, OTTAWA, ON, CAN (Type of address: Chief Executive Officer)
2024-07-01 2025-02-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-07-01 2025-02-28 Address 1 ANTARES DR, STE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 1 ANTARES DR, STE 100, OTTAWA, ON, CAN (Type of address: Chief Executive Officer)
2024-07-01 2025-02-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-07-27 2024-07-01 Address 1 ANTARES DR, STE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)
2019-11-27 2024-07-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003217 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
240701035394 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220711002280 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200727060402 2020-07-27 BIENNIAL STATEMENT 2020-07-01
SR-112624 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112625 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190523000129 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
SR-50275 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50276 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180416000168 2018-04-16 CERTIFICATE OF CHANGE 2018-04-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State