Entity Number 2352580
Status Active
NameMEDICAL SERVICES INC.
CountyNassau
Date of registration 04 Mar 1999 (26 years ago) 04 Mar 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 162 W PARK AVE, LONG BEACH, NY, United States, 11561
Address ZIP code 11561
Contact Details
Phone +1 516-897-6379
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOCHEN DILCHERT
Chief Executive Officer
162 W PARK AVE, LONG BEACH, NY, United States, 11561
THE CORPORATION
DOS Process Agent
162 W PARK AVE, LONG BEACH, NY, United States, 11561
1271409-DCA
Active
Business
2013-02-25
2025-01-31
1999-03-04
2001-08-22
Address
37 MINNESOTA AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
170519000230
2017-05-19
ANNULMENT OF DISSOLUTION
2017-05-19
DP-2144982
2016-06-29
DISSOLUTION BY PROCLAMATION
2016-06-29
010822002205
2001-08-22
BIENNIAL STATEMENT
2001-03-01
990304000648
1999-03-04
CERTIFICATE OF INCORPORATION
1999-03-04
3585699
RENEWAL
INVOICED
2023-01-23
150
Debt Collection Agency Renewal Fee
3283083
RENEWAL
INVOICED
2021-01-14
150
Debt Collection Agency Renewal Fee
2949286
RENEWAL
INVOICED
2018-12-20
150
Debt Collection Agency Renewal Fee
2616863
DCA-MFAL
INVOICED
2017-05-25
112.5
Manual Fee Account Licensing
2598000
PROCESSING
INVOICED
2017-05-01
37.5
License Processing Fee
2598001
DCA-SUS
CREDITED
2017-05-01
112.5
Suspense Account
2560489
RENEWAL
CREDITED
2017-02-24
150
Debt Collection Agency Renewal Fee
1954557
RENEWAL
INVOICED
2015-01-30
150
Debt Collection Agency Renewal Fee
1746106
LL VIO
INVOICED
2014-07-30
500
LL - License Violation
1258738
RENEWAL
INVOICED
2013-02-25
150
Debt Collection Agency Renewal Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts