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
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1099984 | 26 CENTER AVE, HAUPPAUGE, NY, 11788 | 26 CENTER AVE, HAUPPAUGE, NY, 11788 | 631-232-4260 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DEREK PICKELL | Chief Executive Officer | 10901 STONELAKE BLVD, AUSTIN, TX, United States, 78759 |
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) |
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