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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEDSAVE SERVICES, INC., MINNESOTA | b45a1fac-a421-e611-816a-00155d01c56d | MINNESOTA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GLEN MOLLER | Chief Executive Officer | 49 WIRELESS BLVD, SUITE 140, HAUPPAUGE, NY, United States, 11788 |
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) |
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