Name: | S.C. MEDICAL OVERSEAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2003 (21 years ago) |
Entity Number: | 2950589 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 810 FORD DRIVE, NORFOLK, VA, United States, 23523 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | S.C. MEDICAL OVERSEAS INC., COLORADO | 20161783649 | COLORADO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MATTHIAS CUYPERS | Chief Executive Officer | LISTDREEF 20, SCHOTEN, Belgium, 2900 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | GREENE WANDELING 58, SCHILDE, BHR (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-09-26 | Address | LISTDREEF 20, SCHOTEN, BEL (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-09-26 | Address | GREENE WANDELING 58, SCHILDE, 29700, BHR (Type of address: Chief Executive Officer) |
2019-09-26 | 2023-09-26 | Address | GREENE WANDELING 58, SCHILDE, 29700, BHR (Type of address: Chief Executive Officer) |
2005-12-05 | 2019-09-26 | Address | 626 EAB PLAZA, WEST TOWER, 6TH FL, UNIONDALE, NY, 11556, USA (Type of address: Principal Executive Office) |
2005-12-05 | 2019-09-26 | Address | C/O JOSUECOLA A, WYNEQUN, 2110, BEL (Type of address: Chief Executive Officer) |
2003-09-05 | 2023-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-05 | 2023-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926001795 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
210903000445 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190926002000 | 2019-09-26 | BIENNIAL STATEMENT | 2019-09-01 |
051205003066 | 2005-12-05 | BIENNIAL STATEMENT | 2005-09-01 |
030905000368 | 2003-09-05 | APPLICATION OF AUTHORITY | 2003-09-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State