Name: | CORGENIX NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 2005 (20 years ago) |
Date of dissolution: | 29 Oct 2010 |
Entity Number: | 3212086 |
ZIP code: | 80020 |
County: | Albany |
Place of Formation: | Nevada |
Foreign Legal Name: | CORGENIX MEDICAL CORPORATION |
Fictitious Name: | CORGENIX NEW YORK |
Address: | 11575 MAIN ST, UNIT 400, BROOMFIELD, CO, United States, 80020 |
Principal Address: | 11575 MAIN STREET, SUITE 400, BROOMFIELD, CO, United States, 80020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11575 MAIN ST, UNIT 400, BROOMFIELD, CO, United States, 80020 |
Name | Role | Address |
---|---|---|
DOUGLASS T. SIMPSON | Chief Executive Officer | 11575 MAIN STREET, SUITE 400, BROOMFIELD, CO, United States, 80020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-31 | 2010-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-05-31 | 2010-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101029000064 | 2010-10-29 | SURRENDER OF AUTHORITY | 2010-10-29 |
090513002058 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
071016002587 | 2007-10-16 | BIENNIAL STATEMENT | 2007-05-01 |
050531001079 | 2005-05-31 | APPLICATION OF AUTHORITY | 2005-05-31 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State