Search icon

MEDMEN NY, INC.

Company Details

Name: MEDMEN NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2015 (10 years ago)
Entity Number: 4724844
ZIP code: 12207
County: Richmond
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10115 JEFFERSON BLVD, CULVER CITY, CA, United States, 90232

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ED RECORD Chief Executive Officer 10115 JEFFERSON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
2024-08-29 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-07-10 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-06-21 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-06-10 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-05-09 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-03-03 2023-03-03 Address 10115 JEFFERSON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-01-14 2023-03-03 Address 10115 JEFFERSON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2020-07-23 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-07-23 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303003301 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210301060793 2021-03-01 BIENNIAL STATEMENT 2021-03-01
210114002001 2021-01-14 AMENDMENT TO BIENNIAL STATEMENT 2019-03-01
200723000311 2020-07-23 CERTIFICATE OF CHANGE 2020-07-23
190328060314 2019-03-28 BIENNIAL STATEMENT 2019-03-01
SR-70661 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70662 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170908000563 2017-09-08 CERTIFICATE OF CHANGE 2017-09-08
170822000493 2017-08-22 CERTIFICATE OF AMENDMENT 2017-08-22
170310006287 2017-03-10 BIENNIAL STATEMENT 2017-03-01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State