Name: | STERIS INSTRUMENT MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2001 (24 years ago) |
Entity Number: | 2655559 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 3316 2ND AVENUE NORTH, BIRMINGHAM, AL, United States, 35222 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STERIS INSTRUMENT MANAGEMENT SERVICES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J. TOKICH | Chief Executive Officer | 3316 2ND AVENUE NORTH, BIRMINGHAM, AL, United States, 35222 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 3316 2ND AVENUE NORTH, BIRMINGHAM, AL, 35222, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 5960 HEISLEY ROAD, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609002038 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210713000580 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190605060870 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-33677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33678 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State