Search icon

CONSUMER'S MEDICAL RESOURCE, INC.

Company Details

Name: CONSUMER'S MEDICAL RESOURCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5401897
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 320 South Canal Street, BMO Tower, 50th Floor, Chicago, IL, United States, 60606

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEPHAN SCHOLL Chief Executive Officer 4 OVERLOOK POINT, LINCOLNSHIRE, IL, United States, 60069

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 4 OVERLOOK POINT, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 64 SCHOOSETT STREET, PEMBROKE, MA, 02359, USA (Type of address: Chief Executive Officer)
2022-05-26 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-05-26 2024-08-01 Address 64 SCHOOSETT STREET, PEMBROKE, MA, 02359, USA (Type of address: Chief Executive Officer)
2022-05-26 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-05 2022-05-26 Address 64 SCHOOSETT STREET, PEMBROKE, MA, 02359, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-05-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-05-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040674 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220816000481 2022-08-16 BIENNIAL STATEMENT 2022-08-01
220526001258 2022-05-26 CERTIFICATE OF CHANGE BY ENTITY 2022-05-26
200805061654 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-84187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-84186 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180830000040 2018-08-30 APPLICATION OF AUTHORITY 2018-08-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State