Name: | MedSave Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 21 Aug 2015 (9 years ago) |
Business ID: | 1074094 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 49 Wireless Boulevard, Suite 140Hauppauge, NY 11788 |
Fictitious names: |
MedSave Services, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Paul Roma | Director | 49 Wireless Boulevard, Suite 140, Hauppauge, NY 11788 |
Matthew Bennett | Director | 49 Wireless Boulevard, Suite 140, Hauppauge, NY 11788 |
Jack Quin | Director | 49 Wireless Boulevard, Suite 140, Hauppauge, NY 11788 |
Albert Notini | Director | 49 Wireless Boulevard, Suite 140, Hauppauge, NY 11788 |
Mathew Holt | Director | 49 Wireless Boulevard, Suite 140, Hauppauge, NY 11788 |
Name | Role | Address |
---|---|---|
Paul Roma | Secretary | 49 Wireless Boulevard, Suite 140, Hauppauge, NY 11788 |
Name | Role | Address |
---|---|---|
Paul Parrish | Chief Financial Officer | 49 Wireless Boulevard, Suite 140, Suite 140, Hauppauge, NY 11788 |
Name | Role | Address |
---|---|---|
Paul Roma | President | 49 Wireless Boulevard, Suite 140, Hauppauge, NY 11788 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2018-04-27 | Withdrawal For MedSave Services, Inc. |
Annual Report | Filed | 2018-04-13 | Annual Report For MedSave Services, Inc. |
Annual Report | Filed | 2017-04-11 | Annual Report For MedSave Services, Inc. |
Amendment Form | Filed | 2016-03-16 | Amendment For MedSave Services, Inc. |
Annual Report | Filed | 2016-03-14 | Annual Report For MedSave Services, Inc. |
Formation Form | Filed | 2015-08-24 | Formation For MedSave Services, Inc. |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State