Search icon

STRYKER SALES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STRYKER SALES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1990 (35 years ago)
Date of dissolution: 02 Feb 2021
Entity Number: 1466230
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: 2825 AIRVIEW BLVD., KALAMAZOO, MI, United States, 49002
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
J. ANDREW PIERCE Chief Executive Officer 2825 AIRVIEW BLVD., KALAMAZOO, MI, United States, 49002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-08-11 2020-08-11 Address 2 PEARL COURT, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer)
2014-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-18 2016-08-11 Address 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, USA (Type of address: Chief Executive Officer)
2012-10-05 2014-08-18 Address 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, USA (Type of address: Chief Executive Officer)
2010-08-30 2012-10-05 Address 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202000486 2021-02-02 CERTIFICATE OF TERMINATION 2021-02-02
200811060685 2020-08-11 BIENNIAL STATEMENT 2020-08-01
SR-18502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18501 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180830006030 2018-08-30 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State