You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

MEDSAVE HOLDINGS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/24/20175/24/2017ForeignProfit2/21/2019Merger
Back To Top

Organization Information

Business Purpose Capital Stock
Charter CountyControl Number9AIHK
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
USA
Principal Office Address925 NORTH POINT PKWY
ALPHARETTA, GA, 30005
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorMATTHEW HOLT
49 WIRELESS BLVD., STE. 140
HAUPPAUGE, NY, 11788
USA
DirectorJACK QUIN + 3 OTHERS
49 WIRELESS BLVD., STE. 140
HAUPPAUGE, NY, 11788
USA
PresidentPAUL ROMA
925 NORTH POINT PKWY
HAUPPAUGE, NY, 11788
USA
SecretaryPAUL ROMA
49 WIRELESS BLVD, STE 140
HAUPPAUGE, NY, 11788
USA
TreasurerPAUL PARRISH
49 WIRELESS BLVD., STE. 140
HAUPPAUGE, NY, 11788
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
MEDSAVE USA INCTRADENAME11/25/20172/21/2019
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
2/21/2019MERGER: MERGING MEDSAVE HOLDINGS, INC., A QUALIFIED DE CORPORATION WITH AND INTO SMART HOLDINGS CORP., A NON-QUALIFIED DE ORGANIZATION, THE SURVIVOR
Date Amendment
Back To Top

Annual Reports

Filed For
2018
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Merger2/22/20192/21/20193/12/20193/4/2019
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, August 18, 2025 — 9:07 PM