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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEPHAN SCHOLL | Chief Executive Officer | 4 OVERLOOK POINT, LINCOLNSHIRE, IL, United States, 60069 |
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) |
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