Search icon

MED JAMES, INC.

Company Details

Name: MED JAMES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4339403
ZIP code: 66210
County: Albany
Place of Formation: Kansas
Address: 8595 COLLEGE BOULEVARD, SUITE 200, OVERLAND PARK, KS, United States, 66210
Principal Address: 8595 COLLEGE BLVD, S 200, OVERLAND PARK, KS, United States, 66210

DOS Process Agent

Name Role Address
MED JAMES INC DOS Process Agent 8595 COLLEGE BOULEVARD, SUITE 200, OVERLAND PARK, KS, United States, 66210

Chief Executive Officer

Name Role Address
MED D JAMES III Chief Executive Officer 8595 COLLEGE BLVD, S 200, OVERLAND PARK, KS, United States, 66210

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 8595 COLLEGE BLVD, S 200, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2014-12-30 2024-12-05 Address 8595 COLLEGE BLVD, S 200, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2012-12-31 2024-12-05 Address 8595 COLLEGE BOULEVARD, SUITE 200, OVERLAND PARK, KS, 66210, 2617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004420 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221206002122 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201201062228 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006699 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161230002010 2016-12-30 BIENNIAL STATEMENT 2016-12-01
141230002026 2014-12-30 BIENNIAL STATEMENT 2014-12-01
121231000772 2012-12-31 APPLICATION OF AUTHORITY 2012-12-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State