Name: | CARDIOLINK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1988 (37 years ago) |
Entity Number: | 1299113 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 NORTH VILLAGE GREEN, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARDIOLINK CORP. | DOS Process Agent | 1 NORTH VILLAGE GREEN, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
ROBERT J KAMMERER SR | Chief Executive Officer | 1 NORTH VILLAGE GREEN, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-04 | 2020-10-05 | Address | 1 NORTH VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2012-10-25 | 2016-10-04 | Address | ROBERT J KAMMER SR, 1 N VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
2012-10-25 | 2016-10-04 | Address | 1 N VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2012-10-25 | 2016-10-04 | Address | 1 N VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2005-01-27 | 2012-10-25 | Address | 1 N VILLAGE GREEN, STE 1F, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061725 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001007391 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007422 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002007402 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121025006261 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State