Name: | MDS NJ |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2009 (16 years ago) |
Entity Number: | 3786121 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | MICRO-DATA SYSTEMS, INC. |
Fictitious Name: | MDS NJ |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 71 E MAIN ST, HOLMDEL, NJ, United States, 07733 |
Name | Role | Address |
---|---|---|
MICHELE PLENZO | Chief Executive Officer | 1 OLD STABLE WAY, COLTS NECK, NJ, United States, 07722 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-01 | 2013-04-18 | Address | 8 PIGASUS DR, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer) |
2009-10-07 | 2013-11-04 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2009-10-07 | 2013-11-04 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2009-03-13 | 2009-10-07 | Address | 71 EAST MAIN STREET, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104000836 | 2013-11-04 | CERTIFICATE OF CHANGE | 2013-11-04 |
130418006371 | 2013-04-18 | BIENNIAL STATEMENT | 2013-03-01 |
110601002933 | 2011-06-01 | BIENNIAL STATEMENT | 2011-03-01 |
091007000904 | 2009-10-07 | CERTIFICATE OF CHANGE | 2009-10-07 |
090313000898 | 2009-03-13 | APPLICATION OF AUTHORITY | 2009-03-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State