Name: | RAYTEL CARDIAC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1993 (32 years ago) |
Entity Number: | 1705845 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 19387 US HWY 19 N, CLEARWATER, FL, United States, 33764 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY C. BARNHARD | Chief Executive Officer | 19387 US HWY 19 N, CLEARWATER, FL, United States, 33764 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 19387 US HWY 19 N, CLEARWATER, FL, 33764, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2023-03-04 | Address | 19387 US HWY 19 N, CLEARWATER, FL, 33764, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2025-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-04 | 2025-02-07 | Address | 19387 US HWY 19 N, CLEARWATER, FL, 33764, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2025-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207000798 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230304001124 | 2023-03-04 | BIENNIAL STATEMENT | 2023-02-01 |
210203061172 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190204060243 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-20379 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State