Name: | MEDIFIT CORPORATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2017 (8 years ago) |
Entity Number: | 5133744 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2629 E ROSE GARDEN LANE, PHOENIX, AZ, United States, 85050 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SARAH ROBB O'HAGAN | Chief Executive Officer | 2629 E ROSE GARDEN LANE, PHOENIX, AZ, United States, 85050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-05-12 | Address | 2629 E ROSE GARDEN LANE, PHOENIX, AZ, 85050, USA (Type of address: Chief Executive Officer) |
2019-05-08 | 2023-05-12 | Address | 2629 E ROSE GARDEN LANE, PHOENIX, AZ, 85050, USA (Type of address: Chief Executive Officer) |
2019-02-13 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-09 | 2019-02-13 | Address | 25 HANOVER ROAD, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512000153 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210630000731 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190508060166 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
190213000681 | 2019-02-13 | CERTIFICATE OF CHANGE | 2019-02-13 |
170509000400 | 2017-05-09 | APPLICATION OF AUTHORITY | 2017-05-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State