Name: | MEDCENTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2008 (17 years ago) |
Entity Number: | 3705163 |
ZIP code: | 10005 |
County: | Warren |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3 HERON HOLLOW, CLEVERDALE, NY, United States, 12820 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIELLE HOBBS | Chief Executive Officer | 3 HERON HOLLOW, CLEVERDALE, NY, United States, 12820 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-05 | 2012-10-02 | Address | 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-08-05 | 2012-11-01 | Address | C/O NAT. REGISTERED AGENTS,INC, 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-99014 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-99015 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121101000457 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
121002000688 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
100827002514 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080805000771 | 2008-08-05 | CERTIFICATE OF INCORPORATION | 2008-08-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State