Name: | KINEX MEDICAL COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2005 (20 years ago) |
Entity Number: | 3181517 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2023-08-29 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-14 | 2023-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-10 | 2023-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-10 | 2023-03-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-02-23 | 2021-11-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2018-02-23 | 2021-11-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2014-01-15 | 2018-02-23 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-03-12 | 2014-01-15 | Address | 1801 AIRPORT ROAD SUITE D, WAUKESHA, WI, 53188, USA (Type of address: Service of Process) |
2005-03-24 | 2013-03-12 | Address | 1801 AIRPORT ROAD STE D, WAUKESHA, WI, 53188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829002821 | 2023-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-29 |
230314000194 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
211110001846 | 2021-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-10 |
210322060228 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190314060174 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
180223000174 | 2018-02-23 | CERTIFICATE OF CHANGE | 2018-02-23 |
170309006479 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
150330006111 | 2015-03-30 | BIENNIAL STATEMENT | 2015-03-01 |
140115000311 | 2014-01-15 | CERTIFICATE OF CHANGE | 2014-01-15 |
130312006442 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State