Search icon

MEDHOST DIRECT, INC.

Company Details

Name: MEDHOST DIRECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4057929
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6550 CAROTHERS PARKWAY, SUITE 100, FRANKLIN, TN, United States, 37067

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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

Chief Executive Officer

Name Role Address
WILLIAM ANDERSON Chief Executive Officer 6550 CAROTHERS PARKWAY, SUITE 100, FRANKLIN, TN, United States, 37067

History

Start date End date Type Value
2013-02-01 2015-02-02 Address 3102 WEST END AVENUE, SUITE 400, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2013-02-01 2015-02-02 Address 3102 WEST END AVENUE, SUITE 400, NASHVILLE, TN, 37203, USA (Type of address: Principal Executive Office)
2011-02-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56706 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56705 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218272 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150202008174 2015-02-02 BIENNIAL STATEMENT 2015-02-01
140404000135 2014-04-04 CERTIFICATE OF AMENDMENT 2014-04-04
130201006342 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110222000351 2011-02-22 APPLICATION OF AUTHORITY 2011-02-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State