Search icon

MD ELECTRONICS OF ILLINOIS

Print

Details

Entity Number 3884249

Status Active

NameMD ELECTRONICS OF ILLINOIS

CountyChautauqua

Date of registration 01 Dec 2009 (15 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationIllinois

Foreign Legal NameMD ELECTRONICS CORPORATION

Fictitious NameMD ELECTRONICS OF ILLINOIS

Address 26555 EVERGREEN RD Suite 1105, Suite 1105, Jamestown General, MI, United States, 14712

Address ZIP code 14712

Principal Address 26555 EVERGREEN RD, SUITE 1105, SOUTHFIELD, MI, United States, 48076

Principal Address ZIP code 48076

DOS Process Agent

Name Role Address

MD ELECTRONICS CORPORATION

DOS Process Agent

26555 EVERGREEN RD Suite 1105, Suite 1105, Jamestown General, MI, United States, 14712

Chief Executive Officer

Name Role Address

PHILIP IACOBESCU

Chief Executive Officer

26555 EVERGREEN RD, SUITE 1105, SOUTHFIELD, MI, United States, 48076

History

Start date End date Type Value

2023-12-11

2023-12-11

Address

26555 EVERGREEN RD, SUITE 1250, SOUTHFIELD, MI, 48076, USA (Type of address: Chief Executive Officer)

2019-12-05

2023-12-11

Address

26555 EVERGREEN RD, SUITE 1250, SOUTHFIELD, MI, 48076, USA (Type of address: Service of Process)

2019-12-05

2023-12-11

Address

26555 EVERGREEN RD, SUITE 1250, SOUTHFIELD, MI, 48076, USA (Type of address: Chief Executive Officer)

2019-04-02

2019-12-05

Address

33 PRECISION WAY, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

2019-04-02

2019-12-05

Address

33 PRECISION WAY, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

2011-12-29

2019-12-05

Address

33 PRECISION WAY, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

2011-12-29

2019-04-02

Address

33 PRECISION WAY, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

2011-06-01

2019-04-02

Address

BRUCE DUDGEON, 33 PRECISION WAY, JAMESTOWN, NY, 00000, USA (Type of address: Service of Process)

2009-12-01

2011-06-01

Address

ONE PRECISION WAY, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231211001547

2023-12-11

BIENNIAL STATEMENT

2023-12-01

211209002458

2021-12-09

BIENNIAL STATEMENT

2021-12-09

191205060283

2019-12-05

BIENNIAL STATEMENT

2019-12-01

190402060755

2019-04-02

BIENNIAL STATEMENT

2017-12-01

140206002394

2014-02-06

BIENNIAL STATEMENT

2013-12-01

111229002620

2011-12-29

BIENNIAL STATEMENT

2011-12-01

110601000057

2011-06-01

CERTIFICATE OF CHANGE

2011-06-01

091201000999

2009-12-01

APPLICATION OF AUTHORITY

2009-12-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts