Search icon

MEDTEST DX, INC.

Company Details

Name: MEDTEST DX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068573
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5449 RESEARCH DRIVE, CANTON, MI, United States, 48188

Chief Executive Officer

Name Role Address
HANJOON RYU Chief Executive Officer 5449 RESEARCH DRIVE, CANTON, MI, United States, 48188

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-01-28 2021-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-16 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
210512000236 2021-05-12 CERTIFICATE OF CHANGE 2021-05-12
SR-56926 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56927 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150528006050 2015-05-28 BIENNIAL STATEMENT 2015-03-01
110316000791 2011-03-16 APPLICATION OF AUTHORITY 2011-03-16

Date of last update: 20 Feb 2025

Sources: New York Secretary of State