Search icon

AMERICAN MEDICAL ALERT CORPORATION

Company Details

Entity Name: AMERICAN MEDICAL ALERT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: F92000000888
FEI/EIN Number 11-2571221
Address: 30-30 47th Avenue, Suite 620, Long Island City, NY 11101-3492
Mail Address: 30-30 47th Avenue, Suite 620, Long Island City, NY 11101-3492
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Gross, Kenneth Steven Director 3 Bala Plaza West, Suite 200 Bala Cynwyd, PA 19004
Grasshoff, Sven-Ulrich Kurt Director 21 Custom House Street,, 10th Floor Boston, MA 02110
Szenjer, Stephen Director Two Prudential Plaza, 180 N. Stetson Avenue Suite 5600 Chicago, IL 60601
Margolin, Roman Director 333 West Boulevard, Suite 305 Rapid City, SD 57701
Prokop, Kevin John Director 1555 Broadway St, 4th Floor The Madison, Detroit, MI 48226
Linden, Steven John Director 1555 Broadway St., The Madison 4th Floor Detroit, MI 48226
Hermelin, Brian Michael Director 1555 Broadway St., The Madison 4th Floor Detroit, MI 48226

Secretary

Name Role Address
Linden, Steven John Secretary 1555 Broadway St., The Madison 4th Floor Detroit, MI 48226

Treasurer

Name Role Address
Shields, Jon Treasurer 3 Bala Plaza W,, Suite 200 Bala Cynwyd, PA 19004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 30-30 47th Avenue, Suite 620, Long Island City, NY 11101-3492 No data
CHANGE OF MAILING ADDRESS 2023-04-27 30-30 47th Avenue, Suite 620, Long Island City, NY 11101-3492 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2016-02-09 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2010-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
Reg. Agent Change 2022-05-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-08-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State