Name: | WESTERN KENTUCKY ENDOSCOPY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2005 (19 years ago) |
Branch of: | WESTERN KENTUCKY ENDOSCOPY, INC., Kentucky (Company Number 0481873) |
Entity Number: | 3270236 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Kentucky |
Principal Address: | 17 SOUTH MAINS STREET, HENDERSON, KY, United States, 42420 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES LEN STOVALL | Chief Executive Officer | 17 SOUTH MAIN STREET, HENDERSON, KY, United States, 42420 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-18 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-18 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42476 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42477 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080226002292 | 2008-02-26 | BIENNIAL STATEMENT | 2007-10-01 |
051018000904 | 2005-10-18 | APPLICATION OF AUTHORITY | 2005-10-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State