Search icon

RXMEDIC SYSTEMS, INC.

Company Details

Name: RXMEDIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2016 (9 years ago)
Entity Number: 4884827
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 101 W. St. John Street, Suite 305, Spartanburg, SC, United States, 29306

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT WADE LEWIS Chief Executive Officer 101 W. ST. JOHN STREET, SUITE 305, SPARTANBURG, SC, United States, 29306

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 203 CAPCOM AVENUE, UNIT 204, WAKE FOREST, NC, 27587, USA (Type of address: Chief Executive Officer)
2020-01-23 2025-04-08 Address 203 CAPCOM AVENUE, UNIT 204, WAKE FOREST, NC, 27587, USA (Type of address: Chief Executive Officer)
2020-01-23 2025-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-02 2020-01-23 Address 2701 LEIGHTON RIDGE DRIVE, WAKE FOREST, NC, 27587, USA (Type of address: Principal Executive Office)
2018-01-02 2020-01-23 Address 2701 LEIGHTON RIDGE DRIVE, WAKE FOREST, NC, 27587, USA (Type of address: Chief Executive Officer)
2016-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-25 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
250408004003 2025-04-08 CERTIFICATE OF TERMINATION 2025-04-08
220105001642 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200123060004 2020-01-23 BIENNIAL STATEMENT 2020-01-01
SR-74261 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74260 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102008378 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160125000884 2016-01-25 APPLICATION OF AUTHORITY 2016-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State