Name: | CARESTREAM HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2007 (18 years ago) |
Entity Number: | 3469750 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 150 VERONA ST, ROCHESTER, NY, United States, 14608 |
Address: | 99 WASHINGTON AVENUE, SUITE 700 AVE., ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
TODD M. CLEGG | Chief Executive Officer | 150 VERONA ST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700 AVE., ALBANY, NY, United States, 12260 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 150 VERONA ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2025-01-27 | Address | 150 VERONA ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2025-01-27 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-08-28 | 2024-08-28 | Address | 150 VERONA ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2025-01-27 | Address | 99 WASHINGTON99 WASHINGTON AVEnue, SuiTE 700 AVE.,, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127002758 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
240828001739 | 2024-08-22 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-22 |
230131002340 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210201061281 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
190108060792 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State