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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
MOSHE GRANIT | Agent | 303 EAST 57TH ST APT 36C, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
GRANIT MEDICAL INNOVATIONS, LLC | DOS Process Agent | 992 5TH AVE, NEW YORK, NY, United States, 10028 |
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) |
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