Search icon

EMPI SALES CORP.

Branch

Company Details

Name: EMPI SALES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (25 years ago)
Branch of: EMPI SALES CORP., Minnesota (Company Number 37589f5e-b2d4-e011-a886-001ec94ffe7f)
Entity Number: 2415662
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 9800 METRIC BLVD, AUSTIN, TX, United States, 78759
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH W DAVIDSON Chief Executive Officer 9800 METRIC BLVD, AUSTIN, TX, United States, 78759

History

Start date End date Type Value
2005-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-09-16 2005-11-21 Address 599 CARDIGAN RD, ST PAUL, MN, 55126, 4099, USA (Type of address: Chief Executive Officer)
2002-06-06 2005-03-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-06-06 2005-03-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-02 2005-11-21 Address 599 CARDIGAN RD, ST PAUL, MN, 55126, 4099, USA (Type of address: Principal Executive Office)
2001-10-02 2003-09-16 Address 599 CARDIGAN RD, ST PAUL, MN, 55126, 4099, USA (Type of address: Chief Executive Officer)
1999-09-03 2002-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-09-03 2002-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29778 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29777 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051121002080 2005-11-21 BIENNIAL STATEMENT 2005-09-01
050328000249 2005-03-28 CERTIFICATE OF CHANGE 2005-03-28
030916002460 2003-09-16 BIENNIAL STATEMENT 2003-09-01
020606000692 2002-06-06 CERTIFICATE OF CHANGE 2002-06-06
011002002241 2001-10-02 BIENNIAL STATEMENT 2001-09-01
990903000170 1999-09-03 APPLICATION OF AUTHORITY 1999-09-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State