Search icon

MDEVERYWHERE, INC.

Company Details

Name: MDEVERYWHERE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2009 (16 years ago)
Entity Number: 3770053
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10901 Stonelake Blvd, Austin, TX, United States, 78759

Contact Details

Phone +1 512-257-5200

Central Index Key

CIK number Mailing Address Business Address Phone
1099984 26 CENTER AVE, HAUPPAUGE, NY, 11788 26 CENTER AVE, HAUPPAUGE, NY, 11788 631-232-4260

Filings since 2006-01-09

Form type REGDEX
File number 021-61610
Filing date 2006-01-09
File View File

Filings since 2005-03-31

Form type REGDEX
File number 021-61610
Filing date 2005-03-31
File View File

Filings since 2005-03-18

Form type REGDEX
File number 021-61610
Filing date 2005-03-18
File View File

Filings since 2004-05-24

Form type REGDEX
File number 021-61610
Filing date 2004-05-24
File View File

Filings since 2004-01-02

Form type REGDEX
File number 021-61610
Filing date 2004-01-02
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DEREK PICKELL Chief Executive Officer 10901 STONELAKE BLVD, AUSTIN, TX, United States, 78759

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 120 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-09-28 Address 120 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-11 2023-08-04 Address 120 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-03 2013-06-11 Address 34 CENTRAL AVE, HAUPPAUGE, NY, 11758, USA (Type of address: Principal Executive Office)
2011-03-03 2013-06-11 Address 6 BOUREDALE RD, JAMAICA PLAINS, NY, 02130, USA (Type of address: Chief Executive Officer)
2009-02-02 2012-09-20 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928004426 2023-09-28 BIENNIAL STATEMENT 2023-02-01
230804003939 2023-08-04 CERTIFICATE OF CHANGE BY ENTITY 2023-08-04
SR-101120 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130611006869 2013-06-11 BIENNIAL STATEMENT 2013-02-01
120920000360 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
110303002133 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090422000924 2009-04-22 CERTIFICATE OF AMENDMENT 2009-04-22
090202000743 2009-02-02 APPLICATION OF AUTHORITY 2009-02-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State