- Home >
- U.S. >
- New Jersey >
- Parsippany
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Medinsights, Inc.
Active Parsippany, NJ
Medinsights, Inc. Overview
Medinsights, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, November 10, 1997 and is approximately twenty-seven years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Medinsights, Inc.
Network Visualizer
Advertisements
Key People
Who own Medinsights, Inc.
Name | |
---|---|
Scott R. Hudson 2 |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
|
Paul F. Wasikowski 38 |
Director
Vice President
|
Amy G. McClary 23 |
Vice President
|
Elizabeth Staruck 1 |
Vice President
|
Michael G. Repoli 1 |
Controller
Secretary
Vice President
|
Richard C. Cary 49 |
Controller
|
Cecilia Almon |
Assistant
|
Jack H. Lazzaro 55 |
NonTreas
Treasurer
|
April Hanes-Dowd 24 |
NonSec
Secretary
|
Walter D. Bay 4 |
NonDir
Director
|
Edward G. Troy 5 |
President
Director
Chief Executive Officer
|
Scott R. Eudson |
President
|
Edwin E. Yerdon 7 |
Treasurer
|
James P. Arnold 5 |
Secretary
|
Harry M. Baumgartner 2 |
Secretary
Senior Vp
General Counsel
|
Walter D. Ray 1 |
Director
|
Lisa A. Coyne 24 |
Vice President
Assistant Vice Presi
|
Joseph Tixier 5 |
Vice President
|
Paula Woolworth 1 |
Vice President
|
Thomas J. Santangelo 1 |
Vice President
Assistant Sec.
Deputy General Couns
|
Laura Greifenkamp 1 |
Vice President
Chief Financial Officer
|
Roger D. Young |
Vice President
|
Cecilia C. Almon |
Vice President
|
Joe Tixler |
Vice President
|
Edward J. Grabowieki |
Controller
|
Paul J. Ferugheli 6 |
Assistant Treas.
|
Elizabeth J. Romani 6 |
Assistant Sec.
|
Alan N. Mansfield 5 |
Chief Financial Officer
|
Amanda C. Mesa 2 |
Assistant General Co
Assistant Sec.
|
Jodi Rosa |
Assistant Vp
|
Darlene Commons |
Assistant Vp
|
Showing 8 records out of 31
Known Addresses for Medinsights, Inc.
Corporate Filings for Medinsights, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F97000005931 |
Date Filed: | Monday, November 10, 1997 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11794906 |
Date Filed: | Wednesday, November 12, 1997 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02060446 |
Date Filed: | Monday, November 10, 1997 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C598-1998 |
Date Filed: | Monday, January 12, 1998 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | SUFFOLK |
State ID: | 2198020 |
Date Filed: | Monday, November 10, 1997 |
DOS Process | Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/10/1997 | Name History/Actual | Medinsights, Inc. | |
11/12/1997 | Application For Certificate Of Authority | ||
1/12/1998 | Foreign Qualification | ||
5/27/1998 | Annual List | ||
2/2/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/26/2000 | Annual List | ||
6/4/2001 | Annual List | ||
10/18/2001 | Change of Registered Agent/Office | ||
11/16/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 1 E FIRST STREET RENO NV 89501 RAA | |
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
12/29/2001 | Annual List | ||
2/6/2002 | Annual List | ||
3/26/2002 | Change of Office by Registered Agent | ||
12/31/2002 | Public Information Report (PIR) | ||
6/11/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
1/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/8/2005 | Annual List | ||
1/31/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/2/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
2/6/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
1/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/3/2010 | Annual List | ||
10/29/2010 | Change of Registered Agent/Office | ||
11/1/2010 | Registered Agent Change | ||
11/18/2010 | Annual List | ||
12/2/2011 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/2/2013 | Annual List | ||
12/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/23/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
1/14/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/9/2017 | Annual List | ||
12/28/2017 | Annual List | ||
12/31/2018 | Annual List | ||
10/25/2022 | Change of Registered Agent/Office |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Medinsights, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Medinsights, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
2 Pierce Pl Itasca, IL 60143
9 Campus Dr Parsippany, NJ 07054
2850 Golf Rd Rolling Meadows, IL 60008
These addresses are known to be associated with Medinsights, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records