Search icon

MEDSAVE USA, INC.

Headquarter

Company Details

Name: MEDSAVE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2012 (12 years ago)
Date of dissolution: 27 Apr 2018
Branch of: MEDSAVE USA, INC., Florida (Company Number P02000058524)
Entity Number: 4338666
ZIP code: 12207
County: Suffolk
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 49 WIRELESS BOULEVARD, STE 140, HAUPPAUGE, NY, United States, 11788

Links between entities

Type Company Name Company Number State
Headquarter of MEDSAVE USA, INC., MINNESOTA 22769fb2-ecd4-e511-8164-00155d01c56d MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDSAVE USA INC EMPLOYEE BENEFIT PLAN 2016 412035345 2017-11-27 MEDSAVE USA INC 269
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-05-01
Business code 524290
Sponsor’s telephone number 6317805000
Plan sponsor’s mailing address 49 WIRELESS BLVD STE 140, HAUPPAUGE, NY, 117883946
Plan sponsor’s address 49 WIRELESS BLVD STE 140, HAUPPAUGE, NY, 117883946

Number of participants as of the end of the plan year

Active participants 336

Signature of

Role Plan administrator
Date 2017-11-27
Name of individual signing MICHELE SPEICHER
Valid signature Filed with authorized/valid electronic signature
MEDSAVE USA INC EMPLOYEE BENEFIT PLAN 2015 412035345 2016-11-29 MEDSAVE USA INC 102
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-05-01
Business code 524290
Sponsor’s telephone number 6317805000
Plan sponsor’s mailing address 49 WIRELESS BLVD STE 140, HAUPPAUGE, NY, 117883946
Plan sponsor’s address 49 WIRELESS BLVD STE 140, HAUPPAUGE, NY, 117883946

Number of participants as of the end of the plan year

Active participants 269

Signature of

Role Plan administrator
Date 2016-11-29
Name of individual signing JENNIFER CURRAO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-29
Name of individual signing JENNIFER CURRAO
Valid signature Filed with authorized/valid electronic signature
MEDSAVE USA, INC. 401(K) PLAN 2014 113624533 2015-07-31 MEDSAVE USA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 541519
Sponsor’s telephone number 6317805003
Plan sponsor’s address 49 WIRELESS BLVD, SUITE 140, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing JEFFREY TARLOWE
MEDSAVE USA, INC. 401(K) PLAN 2014 113624533 2015-07-31 MEDSAVE USA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 541519
Sponsor’s telephone number 6317805003
Plan sponsor’s address 49 WIRELESS BLVD, SUITE 140, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing JEFFREY TARLOWE
MEDSAVE USA, INC. RETIREMENT SAVINGS PLAN 2013 412035345 2014-10-15 MEDSAVE USA, INC. 113
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-03-01
Business code 524290
Sponsor’s telephone number 6317805031
Plan sponsor’s address 49 WIRELESS BLVD., SUITE 140, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JEFFREY TARLOWE
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing JEFFREY TARLOWE
MEDSAVE USA, INC. 401(K) PLAN 2013 113624533 2014-10-14 MEDSAVE USA, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 541519
Sponsor’s telephone number 6317805003
Plan sponsor’s address 49 WIRELESS BLVD, SUITE 140, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing JEFFREY TARLOWE
FIRST SERVICE ADMINISTRATORS, INC. 401(K) SAVINGS PLAN 2012 412035345 2013-10-07 MEDSAVE USA, INC. 118
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-03-01
Business code 524290
Sponsor’s telephone number 6317805031
Plan sponsor’s address 49 WIRELESS BLVD., SUITE 140, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2013-10-05
Name of individual signing JEFF TARLOWE
Role Employer/plan sponsor
Date 2013-10-05
Name of individual signing JEFF TARLOWE
MEDSAVE USA, INC. 401(K) PLAN 2012 113624533 2013-10-14 MEDSAVE USA, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 541519
Sponsor’s telephone number 6317805003
Plan sponsor’s address 49 WIRELESS BLVD, SUITE 140, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MARY ELLEN ROBINSON
MEDSAVE USA, INC. 401(K) PLAN 2011 113624533 2012-10-12 MEDSAVE USA, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 541519
Sponsor’s telephone number 6317805003
Plan sponsor’s address 390 RABRO DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 113624533
Plan administrator’s name MEDSAVE USA, INC.
Plan administrator’s address 390 RABRO DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6317805003

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing MARY ELLEN ROBINSON
MEDSAVE USA, INC. 401(K) PLAN 2010 113624533 2011-10-13 MEDSAVE USA, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 541519
Sponsor’s telephone number 6317805003
Plan sponsor’s address 390 RABRO DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 113624533
Plan administrator’s name MEDSAVE USA, INC.
Plan administrator’s address 390 RABRO DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6317805003

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MARY ELLEN ROBINSON

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GLEN MOLLER Chief Executive Officer 49 WIRELESS BOULEVARD, STE 140, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2014-12-08 2016-12-01 Address 49 WIRELESS BOULEVARD STE 140, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-12-08 2016-12-01 Address 49 WIRELESS BOULEVARD STE 140, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2013-01-10 2016-05-20 Name MEDSAVE, USA, INC.
2012-12-28 2013-01-10 Name FIRST SERVICE ADMINISTRATORS, INC.
2012-12-28 2012-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-12-28 2016-03-23 Address 49 WIRELESS BOULEVARD STE 140, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180427000045 2018-04-27 CERTIFICATE OF TERMINATION 2018-04-27
161201006226 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160520000839 2016-05-20 CERTIFICATE OF CORRECTION 2016-05-20
160323000086 2016-03-23 CERTIFICATE OF CHANGE 2016-03-23
141208006623 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130110000574 2013-01-10 CERTIFICATE OF AMENDMENT 2013-01-10
121228000411 2012-12-28 APPLICATION OF AUTHORITY 2012-12-28
121228000978 2012-12-28 CERTIFICATE OF MERGER 2013-01-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State