Search icon

GRANIT MEDICAL INNOVATIONS LLC

Company Details

Name: GRANIT MEDICAL INNOVATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2002 (22 years ago)
Entity Number: 2831347
ZIP code: 10028
County: Kings
Place of Formation: New York
Address: 992 5TH AVE, NEW YORK, NY, United States, 10028

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6P8W5 Obsolete Non-Manufacturer 2012-03-19 2024-03-01 2021-12-09 No data

Contact Information

POC NAOMI NAKAO
Phone +1 212-772-7100
Fax +1 212-772-1621
Address 992 5TH AVENUE, NEW YORK, NY, 10028 0101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
MOSHE GRANIT Agent 303 EAST 57TH ST APT 36C, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
GRANIT MEDICAL INNOVATIONS, LLC DOS Process Agent 992 5TH AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2023-09-06 2025-01-23 Address 303 EAST 57TH ST APT 36C, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2023-09-06 2025-01-23 Address 992 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2004-11-16 2023-09-06 Address 992 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-11-26 2004-11-16 Address 1133 AVE. OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-11-06 2023-09-06 Address 303 EAST 57TH ST APT 36C, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2002-11-06 2002-11-26 Address 1133 AVENUE OF THE AMERICS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123000228 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230906004324 2023-09-06 BIENNIAL STATEMENT 2022-11-01
210331060226 2021-03-31 BIENNIAL STATEMENT 2020-11-01
181025006218 2018-10-25 BIENNIAL STATEMENT 2016-11-01
121116002593 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101207002462 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081110002213 2008-11-10 BIENNIAL STATEMENT 2008-11-01
071107000919 2007-11-07 CERTIFICATE OF PUBLICATION 2007-11-07
061030002202 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041116002013 2004-11-16 BIENNIAL STATEMENT 2004-11-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State