Search icon

ANMUTH MEDICAL INTERNATIONAL LLC

Headquarter

Company Details

Name: ANMUTH MEDICAL INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2006 (19 years ago)
Entity Number: 3353419
ZIP code: 01915
County: Westchester
Place of Formation: New York
Address: 100 CUMMINGS CENTER, SUITE 332-J, BEVERLY, MA, United States, 01915

DOS Process Agent

Name Role Address
ANMUTH MEDICAL INTERNATIONAL LLC DOS Process Agent 100 CUMMINGS CENTER, SUITE 332-J, BEVERLY, MA, United States, 01915

Links between entities

Type:
Headquarter of
Company Number:
0867693
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VJ1KXDLU9PE1
CAGE Code:
51J86
UEI Expiration Date:
2026-05-21

Business Information

Activation Date:
2025-05-23
Initial Registration Date:
2008-04-02

History

Start date End date Type Value
2018-08-13 2024-04-11 Address 100 CUMMINGS CENTER, SUITE 343D, BEVERLY, MA, 01915, USA (Type of address: Service of Process)
2012-05-25 2018-08-13 Address 37 DANBURY RD SUITE 204, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)
2008-04-08 2012-05-25 Address 76 PROGRESS DRIVE, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2006-04-26 2008-04-08 Address 5 UPLAND COURT, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411000991 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220412000879 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200508000312 2020-05-08 CERTIFICATE OF AMENDMENT 2020-05-08
180813002102 2018-08-13 BIENNIAL STATEMENT 2018-04-01
120525002522 2012-05-25 BIENNIAL STATEMENT 2012-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State