MEDMINDER SYSTEMS, INC.

Name: | MEDMINDER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2019 (6 years ago) |
Entity Number: | 5630575 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 320 Norwood Park South, Norwood, MA, United States, 02062 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TROY LOUIS HILSENROTH | Chief Executive Officer | 320 NORWOOD PARK SOUTH, NORWOOD, MA, United States, 02062 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 320 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-09-23 | 2024-09-23 | Address | 320 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-24 | Address | 320 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001006 | 2024-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-24 |
240923002856 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
230314001180 | 2023-03-14 | BIENNIAL STATEMENT | 2021-10-01 |
191001000339 | 2019-10-01 | APPLICATION OF AUTHORITY | 2019-10-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State