Search icon

MEDICAL SECURITY CARD COMPANY, LLC

Company Details

Name: MEDICAL SECURITY CARD COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4031938
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MEDICAL SECURITY CARD COMPANY, LLC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-12-03 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-17 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004109 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221207000135 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201203061370 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-56142 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56143 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007624 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006769 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006807 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121204006079 2012-12-04 BIENNIAL STATEMENT 2012-12-01
110307000098 2011-03-07 CERTIFICATE OF PUBLICATION 2011-03-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State