Search icon

INVACARE SUPPLY GROUP, INC.

Company Details

Name: INVACARE SUPPLY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2004 (21 years ago)
Date of dissolution: 12 May 2014
Entity Number: 2997196
ZIP code: 10005
County: Suffolk
Place of Formation: Massachusetts
Principal Address: ONE IVACARE WAY, ELYRIA, OH, United States, 44035
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
A MALACHI MIXON III Chief Executive Officer ONE INVACARE WAY, ELYRIA, OH, United States, 44035

History

Start date End date Type Value
2008-01-22 2019-01-28 Address 111 8TH AVE, NEW YORKN, NY, 10011, USA (Type of address: Service of Process)
2007-02-07 2008-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-29 2007-02-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-01-08 2004-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140512000405 2014-05-12 CERTIFICATE OF TERMINATION 2014-05-12
120210002557 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100121002064 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080122002604 2008-01-22 BIENNIAL STATEMENT 2008-01-01
070207002951 2007-02-07 BIENNIAL STATEMENT 2006-01-01
041029000747 2004-10-29 CERTIFICATE OF CHANGE 2004-10-29
040108000314 2004-01-08 APPLICATION OF AUTHORITY 2004-01-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State