Search icon

AVANOS, INC.

Company Details

Name: AVANOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2002 (23 years ago)
Entity Number: 2787762
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1919 MIDDLE COUNTRY RD, STE 210, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALI C KURTMER CPA DOS Process Agent 1919 MIDDLE COUNTRY RD, STE 210, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
ALI C KURTMER CPA Chief Executive Officer 1919 MIDDLE COUNTRY RD, STE 210, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2010-10-07 2016-09-26 Address 627 HORSEBLOCK ROAD, STE 1, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2010-10-07 2016-09-26 Address 627 HORSEBLOCK ROAD, STE 1, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2010-10-07 2016-09-26 Address 627 HORSEBLOCK ROAD, STE 1, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2007-11-13 2010-10-07 Address 1075 PORTION ROAD, STE 21, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2007-11-13 2010-10-07 Address 1075 PROTION ROAD, STE 21, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2007-11-13 2010-10-07 Address 1075 PORTION ROAD, STE 21, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2002-07-10 2007-11-13 Address 1105-A PORTION ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160926006213 2016-09-26 BIENNIAL STATEMENT 2016-07-01
121211006748 2012-12-11 BIENNIAL STATEMENT 2012-07-01
101007002900 2010-10-07 BIENNIAL STATEMENT 2010-07-01
080801002660 2008-08-01 BIENNIAL STATEMENT 2008-07-01
071113002772 2007-11-13 BIENNIAL STATEMENT 2006-07-01
020710000370 2002-07-10 CERTIFICATE OF INCORPORATION 2002-07-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State