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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ED RECORD | Chief Executive Officer | 10115 JEFFERSON BLVD, CULVER CITY, CA, United States, 90232 |
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) |
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