ANGIODYNAMICS, INC.
Headquarter
Name: | ANGIODYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1997 (29 years ago) |
Entity Number: | 2103533 |
ZIP code: | 12110 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 14 PLAZA DR, LATHAM, NY, United States, 12110 |
Principal Address: | 14 PLAZA DRIVE, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
ANGIODYNAMICS, INC. | DOS Process Agent | 14 PLAZA DR, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
JAMES C. CLEMMER | Chief Executive Officer | 14 PLAZA DRIVE, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 14 PLAZA DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-02-14 | Address | 14 PLAZA DR, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2024-11-20 | 2025-02-14 | Address | 14 PLAZA DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 14 PLAZA DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2014-11-06 | 2024-11-20 | Address | 14 PLAZA DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214003092 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
241120002152 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
141106006087 | 2014-11-06 | BIENNIAL STATEMENT | 2013-01-01 |
110223002096 | 2011-02-23 | BIENNIAL STATEMENT | 2011-01-01 |
090212002973 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State