Name: | MEDCOMP SYSTEMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1983 (42 years ago) |
Entity Number: | 868151 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 SCOUTING BLVD SUITE 11A, MEDFORD, NY, United States, 11763 |
Principal Address: | 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 SCOUTING BLVD SUITE 11A, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
ROGER LAMARCA | Chief Executive Officer | 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2016-09-30 | Address | 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, 7666, USA (Type of address: Service of Process) |
1993-05-12 | 1999-11-12 | Address | 3075 VETERANS HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1999-11-12 | Address | 3075 VETERANS HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1991-11-26 | 1999-11-12 | Address | 3075 VETERANS MEMORIAL HWY., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1983-09-16 | 1991-11-26 | Address | 832 ABERDEEN LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160930000334 | 2016-09-30 | CERTIFICATE OF CHANGE | 2016-09-30 |
991112002064 | 1999-11-12 | BIENNIAL STATEMENT | 1999-09-01 |
970908002171 | 1997-09-08 | BIENNIAL STATEMENT | 1997-09-01 |
930917002777 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930512003114 | 1993-05-12 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State