Name: | CONMED ANDOVER MEDICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1993 (32 years ago) |
Entity Number: | 1728384 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11311 Concept Blvd, Largo, FL, United States, 33773 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONMED ANDOVER MEDICAL, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CURT HARTMAN | Chief Executive Officer | 11311 CONCEPT BLVD., LARGO, FL, United States, 33773 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 11311 CONCEPT BLVD., LARGO, FL, 33773, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 11311 CONCEPT BLVD., LARGO, FL, 33773, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512000973 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
230501000967 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210524060269 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190501060886 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-20687 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State