Name: | OWENS & MINOR DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2001 (24 years ago) |
Entity Number: | 2680991 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 9120 Lockwood Blvd, Mechanicsville, VA, United States, 23116 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW G. LONG | Chief Executive Officer | 9120 LOCKWOOD BLVD, MECHANICSVILLE, VA, United States, 23116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OWENS & MINOR DISTRIBUTION, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 9120 LOCKWOOD BLVD, MECHANICSVILLE, VA, 23116, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-03 | 2023-10-12 | Address | 9120 LOCKWOOD BLVD, MECHANICSVILLE, VA, 23116, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012002643 | 2023-10-12 | BIENNIAL STATEMENT | 2023-09-01 |
210901001165 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903061510 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-34028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34029 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State