MEDPOD INC.

Name: | MEDPOD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2013 (12 years ago) |
Entity Number: | 4339920 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 324 S SERVICE RD, SUITE 112, MELVILLE, NY, United States, 11747 |
Principal Address: | 324 SOUTH SERVICE RD, SUITE 112, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 55000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK TAWIL | Chief Executive Officer | 324 SOUTH SERVICE RD, SUITE 112, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MEDPOD | DOS Process Agent | 324 S SERVICE RD, SUITE 112, MELVILLE, NY, United States, 11747 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-14 | 2021-01-04 | Address | 324 SOUTH SERVICE RD, SUITE 201, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2019-01-14 | 2021-01-04 | Address | 324 SOUTH SERVICE RD, SUITE 201, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2019-01-14 | Address | 324 SOUTH SERVICE RD, SUITE 112, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2017-01-05 | 2019-01-14 | Address | 324 SOUTH SERVICE RD, SUITE 112, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2019-01-14 | Address | 324 SOUTH SERVICE RD, SUITE 112, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063383 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190114061296 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105007052 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150814006114 | 2015-08-14 | BIENNIAL STATEMENT | 2015-01-01 |
150303000840 | 2015-03-03 | CERTIFICATE OF AMENDMENT | 2015-03-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State