MEDSAVE USA, INC.
Headquarter
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GLEN MOLLER | Chief Executive Officer | 49 WIRELESS BOULEVARD, STE 140, HAUPPAUGE, NY, United States, 11788 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State