Search icon

MEDSAVE USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
22769fb2-ecd4-e511-8164-00155d01c56d
State:
MINNESOTA
MINNESOTA profile:

Form 5500 Series

Employer Identification Number (EIN):
412035345
Plan Year:
2016
Number Of Participants:
269
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
113
Sponsors Telephone Number:

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)

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

Court Cases

Court Case Summary

Filing Date:
2008-08-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
MEDSAVE USA, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State