Name: | MIDAS MEDICI GROUP HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2009 (16 years ago) |
Entity Number: | 3761519 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | c/o Manila Coles Capital, 400 5th AVE FL 4, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NANA BAFFOUR MIDAS MEDICI GROUP HOLDINGS INC. | Agent | 445 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
NANA BAFFOUR | Chief Executive Officer | C/O MANILA COLES CAPITAL, 400 5TH AVE FL 4, NEW YORK, NY, United States, 10018 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-05-23 | Address | 445 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2023-05-23 | Address | 445 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-01-09 | 2023-05-23 | Address | 445 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2009-01-09 | 2023-05-23 | Address | 445 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523003557 | 2023-05-23 | BIENNIAL STATEMENT | 2023-01-01 |
110518003196 | 2011-05-18 | BIENNIAL STATEMENT | 2011-01-01 |
090109000791 | 2009-01-09 | APPLICATION OF AUTHORITY | 2009-01-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State