SLEEPMED INCORPORATED

Name: | SLEEPMED INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1999 (25 years ago) |
Entity Number: | 2455431 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 801 Cromwell Park Dr, Suite 108, Glen Burnie, MD, United States, 21061 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TONY BALDA | Chief Executive Officer | 801 CROMWELL PARK DR, SUITE 108, GLEN BURNIE, MD, United States, 21061 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 801 CROMWELL PARK DR, SUITE 108, GLEN BURNIE, MD, 21061, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2025-05-27 | 2025-05-27 | Address | 801 CROMWELL PARK DR, SUITE 108, GLEN BURNIE, MD, 21061, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-28 | Address | 1950 NORTH LAKE PARK DRIVE SE, BUILDING 1900, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528002078 | 2025-05-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-27 |
250527001612 | 2025-05-23 | CERTIFICATE OF AMENDMENT | 2025-05-23 |
240118000072 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
191203062165 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171205006132 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State