Name: | VITAL SIGNS SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1992 (33 years ago) |
Entity Number: | 1628282 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 26125 N. RIVERWOODS BLVD, METTAWA, IL, United States, 60045 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN BIBB | Chief Executive Officer | 26125 N. RIVERWOODS BLVD, METTAWA, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-31 | 2020-04-10 | Address | 26125 N. RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer) |
2017-05-31 | 2017-06-26 | Address | 26125 N. RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Service of Process) |
2014-04-07 | 2017-05-31 | Address | 3750 TORREY VIEW COURT, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2014-04-07 | 2017-05-31 | Address | 3750 TORREY VIEW COURT, SAN DIEGO, CA, 92130, USA (Type of address: Principal Executive Office) |
2012-05-29 | 2014-04-07 | Address | 20 CAMPUS ROAD, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220621001919 | 2022-06-21 | BIENNIAL STATEMENT | 2022-04-01 |
200410060006 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180425006287 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
170626000129 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
170531006258 | 2017-05-31 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State