Search icon

KINEX MEDICAL COMPANY, LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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