Search icon

MEDDIRECT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS S THOMPSON Chief Executive Officer 6880 W SNOWVILLE RD, STE 210, BREEKSVILLE, OH, United States, 44141

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3855 SPARKS DRIVE SE SUITE 100, GRAND RAPIDS, MI, United States, 49546

History

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)

Filings

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