Name: | MediSync, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 25 Feb 2019 (6 years ago) |
Business ID: | 1170067 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 25 Merchant Street, Suite 220Cincinnati, OH 45246 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert Matthews | Director | 25 Merchant Street, Suite 220, Cincinnati, OH 45246 |
Daniel Gregorie | Director | 25 Merchant Street, Suite 220, Cincinnati, OH 45246 |
Michael Gearhardt | Director | 25 Merchant Street, Suite 220, Cincinnati, OH 45246 |
David Leneveu | Director | 25 Merchant Street, Suite 220, Cincinnati, OH 45246 |
Name | Role | Address |
---|---|---|
Robert Matthews | President | 25 Merchant Street, Suite 220, Cincinnati, OH 45246 |
Name | Role | Address |
---|---|---|
Robert Matthews | Chief Executive Officer | 25 Merchant Street, Suite 220, Cincinnati, OH 45246 |
Name | Role | Address |
---|---|---|
Robert Roettker | Chief Financial Officer | 25 Merchant Street, Suite 220, Cincinnati, OH 45246 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2024-01-30 | Withdrawal For MediSync, Inc. |
Annual Report | Filed | 2023-04-11 | Annual Report For MediSync, Inc. |
Annual Report | Filed | 2022-04-08 | Annual Report For MediSync, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-02-19 | Annual Report For MediSync, Inc. |
Annual Report | Filed | 2020-05-14 | Annual Report For MediSync, Inc. |
Formation Form | Filed | 2019-02-25 | Formation For MediSync, Inc. |
Date of last update: 16 Jan 2025
Sources: Mississippi Secretary of State