Name: | MEDDIRECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2008 (16 years ago) |
Date of dissolution: | 04 Aug 2014 |
Entity Number: | 3744453 |
ZIP code: | 49546 |
County: | New York |
Place of Formation: | Michigan |
Address: | 3855 SPARKS DRIVE SE SUITE 100, GRAND RAPIDS, MI, United States, 49546 |
Principal Address: | 3855 SPARKS AVE, STE 100, GRAND RAPIDS, MI, United States, 49520 |
Name | Role | Address |
---|---|---|
DOUGLAS S THOMPSON | Chief Executive Officer | 6880 W SNOWVILLE RD, STE 210, BREEKSVILLE, OH, United States, 44141 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3855 SPARKS DRIVE SE SUITE 100, GRAND RAPIDS, MI, United States, 49546 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-09 | 2012-08-16 | Address | 3200 BROADMOOR AVENUE, AVE SE, GRAND RAPIDS, MI, 49512, USA (Type of address: Chief Executive Officer) |
2010-11-09 | 2012-08-16 | Address | 3200 BROADMOOR AVENUE, AVE SE, GRAND RAPIDS, MI, 49512, USA (Type of address: Principal Executive Office) |
2010-11-09 | 2014-08-04 | Address | 3200 BROADMOOR AVE SE, GRAND RAPIDS, MI, 49512, USA (Type of address: Service of Process) |
2008-11-18 | 2010-11-09 | Address | 3200 BROADMOOR AVE SE, GRAND RAPIDS, MI, 49512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140804000084 | 2014-08-04 | SURRENDER OF AUTHORITY | 2014-08-04 |
130107002429 | 2013-01-07 | BIENNIAL STATEMENT | 2012-11-01 |
120816002039 | 2012-08-16 | AMENDMENT TO BIENNIAL STATEMENT | 2010-11-01 |
101109003008 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081118001142 | 2008-11-18 | APPLICATION OF AUTHORITY | 2008-11-18 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State