Search icon

CONMED RECEIVABLES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CONMED RECEIVABLES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2001 (24 years ago)
Entity Number: 2685623
ZIP code: 10005
County: Oneida
Place of Formation: New York
Principal Address: 11311 Concept Blvd., Largo, FL, United States, 33773
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
CONMED RECEIVABLES CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CURT HARTMAN Chief Executive Officer 11311 CONCEPT BLVD., LARGO, FL, United States, 33773

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 11311 CONCEPT BLVD., LARGO, FL, 33773, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231003004291 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001001625 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061022 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-34103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34104 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State