Name: | UMED TECHNOLOGIES INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2021 (4 years ago) |
Entity Number: | 5967757 |
ZIP code: | 98104 |
County: | New York |
Place of Formation: | Delaware |
Address: | 113 CHERRY ST., STE 70875, Seattle, WA, United States, 98104 |
Principal Address: | 125 CAMBRIDGE PARK DRIVE, SUITE 301, CAMBRIDGE, MA, United States, 02140 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 113 CHERRY ST., STE 70875, Seattle, WA, United States, 98104 |
Name | Role | Address |
---|---|---|
MATTHEW WILSON | Chief Executive Officer | 125 CAMBRIDGE PARK DRIVE, SUITE 301, CAMBRIDGE, MA, United States, 02140 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 101 6TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 125 CAMBRIDGE PARK DRIVE, SUITE 301, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-28 | 2025-03-19 | Address | 101 6TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-28 | 2025-03-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-28 | 2025-03-19 | Address | 113 CHERRY ST., STE 70875, Seattle, WA, 98104, USA (Type of address: Service of Process) |
2021-03-19 | 2023-03-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003069 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
230328003828 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
230328000147 | 2023-03-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-27 |
210319000274 | 2021-03-19 | APPLICATION OF AUTHORITY | 2021-03-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State