Name: | MEDSERVE PLUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2013 (12 years ago) |
Entity Number: | 4440160 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 289 N. Plank Road, Suite 4, Newburg, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LARRY HICKS | Chief Executive Officer | 289 N. PLANK ROAD, SUITE 4, NEWBURG, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 289 N. PLANK ROAD, SUITE 4, NEWBURG, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 678 EAST TAGGART STREET, EAST PALESTINE, OH, 44413, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-19 | Address | 678 EAST TAGGART STREET, EAST PALESTINE, OH, 44413, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-16 | 2024-08-16 | Address | 678 EAST TAGGART STREET, EAST PALESTINE, OH, 44413, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-17 | 2024-08-16 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2018-07-17 | 2024-08-16 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2017-09-25 | 2024-08-16 | Address | 678 EAST TAGGART STREET, EAST PALESTINE, OH, 44413, USA (Type of address: Chief Executive Officer) |
2013-08-02 | 2018-07-17 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819002857 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
240816000334 | 2024-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-15 |
210804000511 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190802061023 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
180717000276 | 2018-07-17 | CERTIFICATE OF CHANGE | 2018-07-17 |
170925006202 | 2017-09-25 | BIENNIAL STATEMENT | 2017-08-01 |
130802000384 | 2013-08-02 | APPLICATION OF AUTHORITY | 2013-08-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State