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 |
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 | 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) |
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