Search icon

MEDSAVE SERVICES, INC.

Headquarter

Company Details

Name: MEDSAVE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2014 (11 years ago)
Date of dissolution: 26 Mar 2018
Entity Number: 4580941
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 49 WIRELESS BLVD, SUITE 140, HAUPPAUGE, NY, United States, 11788

Links between entities

Type Company Name Company Number State
Headquarter of MEDSAVE SERVICES, INC., MINNESOTA b45a1fac-a421-e611-816a-00155d01c56d MINNESOTA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GLEN MOLLER Chief Executive Officer 49 WIRELESS BLVD, SUITE 140, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2014-05-21 2016-03-22 Address 49 WIRELESS BOULEVARD, SUITE 140, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180326000435 2018-03-26 CERTIFICATE OF TERMINATION 2018-03-26
160512006944 2016-05-12 BIENNIAL STATEMENT 2016-05-01
160322000035 2016-03-22 CERTIFICATE OF CHANGE 2016-03-22
140521000729 2014-05-21 APPLICATION OF AUTHORITY 2014-05-21

Date of last update: 19 Feb 2025

Sources: New York Secretary of State