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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REBECCA ROGERS TIJERINO | Chief Executive Officer | 1010 N 102ND STREET, SUITE 300, OMAHA, NE, United States, 68114 |
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) |
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