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 |
Name | Role | Address |
---|---|---|
MED JAMES INC | DOS Process Agent | 8595 COLLEGE BOULEVARD, SUITE 200, OVERLAND PARK, KS, United States, 66210 |
Name | Role | Address |
---|---|---|
MED D JAMES III | Chief Executive Officer | 8595 COLLEGE BLVD, S 200, OVERLAND PARK, KS, United States, 66210 |
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) |
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