Search icon

MIAMED, INC.

Company Details

Name: MIAMED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2014 (10 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

DOS Process Agent

Name Role Address
MIAMED, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRADLEY L CAMPBELL Chief Executive Officer 3675 MARKET ST, STE 1400, PHILADELPHIA, PA, United States, 19104

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 3675 MARKET ST, STE 1400, PHILADELPHIA, PA, 19104, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 1 CEDAR BROOK DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-18 Address 1 CEDAR BROOK DRIVE, CRANBURY, NJ, 08512, 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)
2019-01-28 2020-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-18 2019-01-28 Address 1 CEDAR BROOK DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Service of Process)
2016-12-01 2020-12-02 Address 1 CEDAR BROOK DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2016-08-04 2018-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
181218006359 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161201007447 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160804000775 2016-08-04 CERTIFICATE OF CHANGE 2016-08-04
160720000900 2016-07-20 CERTIFICATE OF CHANGE 2016-07-20
141231000552 2014-12-31 APPLICATION OF AUTHORITY 2014-12-31

Date of last update: 01 Feb 2025

Sources: New York Secretary of State