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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH W DAVIDSON | Chief Executive Officer | 9800 METRIC BLVD, AUSTIN, TX, United States, 78759 |
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) |
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