Search icon

ACCESSONE MEDCARD, INC.

Company Details

Name: ACCESSONE MEDCARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2017 (7 years ago)
Entity Number: 5224780
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 360 KINGSLEY PARK DRIVE, SUITE 300, FORT MILL, SC, United States, 29715

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
MARK SPINNER Chief Executive Officer 360 KINGSLEY PARK DRIVE, SUITE 300, FORT MILL, SC, United States, 29715

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 360 KINGSLEY PARK DRIVE, SUITE 300, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer)
2020-11-09 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-10 2023-10-02 Address 360 KINGSLEY PARK DRIVE, SUITE 300, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-26 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005168 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211014002486 2021-10-14 BIENNIAL STATEMENT 2021-10-14
201109000103 2020-11-09 CERTIFICATE OF CHANGE 2020-11-09
200210060593 2020-02-10 BIENNIAL STATEMENT 2019-10-01
SR-80727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171026000607 2017-10-26 APPLICATION OF AUTHORITY 2017-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State