APPLIED MEDICAL DISTRIBUTION CORPORATION

Name: | APPLIED MEDICAL DISTRIBUTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1998 (27 years ago) |
Entity Number: | 2290687 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 22872 AVENIDA EMPRESA, RANCHO SANTA MARGARITA, CA, United States, 92688 |
Name | Role | Address |
---|---|---|
SUSAN AHLBERG | Chief Executive Officer | 22872 AVENIDA EMPRESA, RANCHO SANTA MARGARITA, CA, United States, 92688 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | 22872 AVENIDA EMPRESA, RANCHO SANTA MARGARITA, CA, 92688, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2024-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830017325 | 2024-08-30 | BIENNIAL STATEMENT | 2024-08-30 |
220819001971 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
200817060626 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
SR-86686 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86687 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State