IMMEDIS, INC.

Name: | IMMEDIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2017 (8 years ago) |
Entity Number: | 5130521 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 485F ROUTE 1 SOUTH, SUITE 220, ISELIN, NJ, United States, 08830 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CHRISTOPHER TODD | Chief Executive Officer | 900 CHELMSFORD STREET, LOWELL, MA, United States, 01851 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 3040 ROUTE 22 WEST, SUITE 200, BRANCHBURG, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 4 OLDTOWN KELLS ROAD, CO KILKENNY, IRL (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 485F ROUTE 1 SOUTH, SUITE 220, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 900 CHELMSFORD STREET, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-05-14 | Address | 900 CHELMSFORD STREET, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514004383 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
241119002111 | 2024-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-18 |
230802002708 | 2023-07-31 | AMENDMENT TO BIENNIAL STATEMENT | 2023-07-31 |
230718003573 | 2023-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-18 |
230717001981 | 2023-07-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-17 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State