Search icon

STERIS INSTRUMENT MANAGEMENT SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
STERIS INSTRUMENT MANAGEMENT SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL J. TOKICH Chief Executive Officer 3316 2ND AVENUE NORTH, BIRMINGHAM, AL, United States, 35222

Agent

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

History

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)

Filings

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