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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
A MALACHI MIXON III | Chief Executive Officer | ONE INVACARE WAY, ELYRIA, OH, United States, 44035 |
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) |
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