MIAMED, INC.

Name: | MIAMED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2014 (11 years ago) |
Entity Number: | 4686964 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3675 Market St, Ste 1400, Philadelphia, PA, United States, 19104 |
Name | Role | Address |
---|---|---|
MIAMED, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRADLEY L CAMPBELL | Chief Executive Officer | 3675 MARKET ST, STE 1400, PHILADELPHIA, PA, United States, 19104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 1 CEDAR BROOK DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 3675 MARKET ST, STE 1400, PHILADELPHIA, PA, 19104, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-02 | 2024-12-18 | Address | 1 CEDAR BROOK DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218003424 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
221205000520 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201202061259 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69885 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69886 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State