Search icon

HONOR MEDICAL STAFFING

Print

Details

Entity Number 4833634

Status Active

NameHONOR MEDICAL STAFFING

CountyNew York

Date of registration 14 Oct 2015 (9 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMichigan

Foreign Legal NameMEDICAL MARKETING MANAGEMENT, LTD.

Fictitious NameHONOR MEDICAL STAFFING

Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, United States, 12210

Address ZIP code 12210

Principal Address 26261 evergreen road, suite 450, SOUTHFIELD, MI, United States, 48076

Principal Address ZIP code 48076

DOS Process Agent

Name Role Address

incorp services, inc.

DOS Process Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address

incorp services, inc.

Agent

one commerce plaza, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address

LANGSTON JONES

Chief Executive Officer

26261 EVERGREEN ROAD, SUITE 450, SOUTHFIELD, MI, United States, 48076

History

Start date End date Type Value

2021-08-30

2023-12-04

Address

ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

2021-08-30

2023-12-04

Address

one commerce plaza, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

2021-08-30

2023-12-04

Address

26261 EVERGREEN ROAD, SUITE 450, SOUTHFIELD, MI, 48076, USA (Type of address: Chief Executive Officer)

2019-09-27

2021-08-30

Address

ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

2019-09-27

2021-08-30

Address

ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

2017-09-29

2019-09-27

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2017-09-29

2019-09-27

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2015-10-14

2017-09-29

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2015-10-14

2017-09-29

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

231204000909

2023-12-04

BIENNIAL STATEMENT

2023-12-04

210830001764

2021-08-27

CERTIFICATE OF CHANGE BY ENTITY

2021-08-27

210823001667

2021-08-23

BIENNIAL STATEMENT

2021-08-23

190927000577

2019-09-27

CERTIFICATE OF CHANGE

2019-09-27

170929000042

2017-09-29

CERTIFICATE OF CHANGE

2017-09-29

151014000033

2015-10-14

APPLICATION OF AUTHORITY

2015-10-14

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts