Name: | NATIONAL MEDICAL HEALTH CARD SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Nov 1999 (25 years ago) |
Branch of: | NATIONAL MEDICAL HEALTH CARD SYSTEMS, INC., NEW YORK (Company Number 2732345) |
Business ID: | 678236 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 26 HARBOR PARK DRPORT WASHINGTON, NY 11050 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DAVID GERSHEN | Treasurer | 26 HARBOR PARK DR, PORT WASHINGTON, NY 11050 |
Name | Role | Address |
---|---|---|
RICHARD J STRAUSS | Director | 26 HARBOR PARK DR, PORT WASHINGTON, NY 11050 |
BERT E BRODSKY | Director | 26 HARBOR PARK DR, PORT WASHINGTON, NY 11050 |
GERALD SHAPIRO | Director | 26 HARBOR PARK DR, PORT WASHINGTON, NY 11050 |
Name | Role | Address |
---|---|---|
MARJORIE G O'MALLEY | President | 26 HARBOR PARK DR, PORT WASHINGTON, NY 11050 |
Name | Role | Address |
---|---|---|
BERT E BRODSKY | Chairman | 26 HARBOR PARK DR, PORT WASHINGTON, NY 11050 |
Name | Role | Address |
---|---|---|
GERALD SHAPIRO | Secretary | 26 HARBOR PARK DR, PORT WASHINGTON, NY 11050 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2002-12-27 | Withdrawal |
Annual Report | Filed | 2002-06-20 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-05-10 | Annual Report |
Name Reservation Form | Filed | 1999-11-04 | Name Reservation |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State