Search icon

CORGENIX NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11575 MAIN ST, UNIT 400, BROOMFIELD, CO, United States, 80020

Chief Executive Officer

Name Role Address
DOUGLASS T. SIMPSON Chief Executive Officer 11575 MAIN STREET, SUITE 400, BROOMFIELD, CO, United States, 80020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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