Search icon

MEDICAL SOLUTIONS HOLDINGS, INC.

Company Details

Name: MEDICAL SOLUTIONS HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4955596
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1010 N 102ND ST, Suite 300, OMAHA, NE, United States, 68114

DOS Process Agent

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

Chief Executive Officer

Name Role Address
REBECCA ROGERS TIJERINO Chief Executive Officer 1010 N 102ND STREET, SUITE 300, OMAHA, NE, United States, 68114

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1010 N 102ND STREET, SUITE 300, OMAHA, NE, 68114, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 1010 N 102ND STREET, STE 300, OMAHA, NE, 68114, USA (Type of address: Chief Executive Officer)
2018-06-13 2024-06-04 Address 1010 N 102ND STREET, STE 300, OMAHA, NE, 68114, USA (Type of address: Chief Executive Officer)
2016-06-01 2024-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000088 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220630001587 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200602060303 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180613006255 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160601000012 2016-06-01 APPLICATION OF AUTHORITY 2016-06-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State