CARDIACT, INC.

Name: | CARDIACT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1999 (26 years ago) |
Entity Number: | 2410995 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | Delaware |
Address: | 132 HILLANDALE DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
JEFFREY MATOS | DOS Process Agent | 132 HILLANDALE DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
JEFFREY MATOS | Chief Executive Officer | 132 HILLANDALE DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-18 | 2019-08-02 | Address | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2001-09-18 | 2019-08-02 | Address | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2001-09-18 | 2019-08-02 | Address | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1999-08-20 | 2001-09-18 | Address | 920 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802061276 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170803007038 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
130805007008 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110914002029 | 2011-09-14 | BIENNIAL STATEMENT | 2011-08-01 |
090811002493 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State