Name: | SOURCE MEDICAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2016 (9 years ago) |
Entity Number: | 4986529 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8000 AVALON BOULEVARD, SUITE 350, ALPHARETTA, GA, United States, 30009 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TOM STAMPIGLIA | Chief Executive Officer | 8000 AVALON BLVD., SUITE 350, ALPHARETTA, GA, United States, 30009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 8000 AVALON BLVD., SUITE 350, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 555 N POINT CTR E, SUITE 300, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 100 N POINT CTR E, SUITE 125, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2024-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-09 | 2024-08-06 | Address | 555 N POINT CTR E, SUITE 300, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2019-09-18 | 2020-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806003920 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220817001066 | 2022-08-17 | BIENNIAL STATEMENT | 2022-08-01 |
200817060371 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
191009060056 | 2019-10-09 | BIENNIAL STATEMENT | 2018-08-01 |
190918000098 | 2019-09-18 | CERTIFICATE OF CHANGE | 2019-09-18 |
SR-76087 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160802000342 | 2016-08-02 | APPLICATION OF AUTHORITY | 2016-08-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State