Search icon

SICK, INC.

Branch

Company Details

Name: SICK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1999 (26 years ago)
Branch of: SICK, INC., Minnesota (Company Number f45c17c2-a0d4-e011-a886-001ec94ffe7f)
Entity Number: 2379729
ZIP code: 12205
County: Rockland
Place of Formation: Minnesota
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 6900 W. 110TH STREET, BLOOMINGTON, MN, United States, 55438

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
TONY PEET Chief Executive Officer 6900 WEST 110TH STREET, BLOOMINGTON, MN, United States, 55438

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 6900 WEST 110TH STREET, BLOOMINGTON, MN, 55438, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-05-01 Address 6900 WEST 110TH STREET, BLOOMINGTON, MN, 55438, USA (Type of address: Chief Executive Officer)
2020-01-27 2023-05-01 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-01-27 2023-05-01 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-01-28 2020-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501004120 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210527060357 2021-05-27 BIENNIAL STATEMENT 2021-05-01
200127001084 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
190815060131 2019-08-15 BIENNIAL STATEMENT 2019-05-01
SR-29204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State