Search icon

ALLIED MEDICAL EQUIPMENT SUPPLIES

Company Details

Name: ALLIED MEDICAL EQUIPMENT SUPPLIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502279
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Foreign Legal Name: ALLIED HOME MEDICAL, INC.
Fictitious Name: ALLIED MEDICAL EQUIPMENT SUPPLIES
Principal Address: 3075 POPLAR GROVE ROAD, COOKEVILLE, TN, United States, 38506
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KIRK D CASKEY Chief Executive Officer 3075 POPLAR GROVE ROAD, COOKEVILLE, TN, United States, 38506

History

Start date End date Type Value
2012-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-12 2012-08-15 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150401006821 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130429006339 2013-04-29 BIENNIAL STATEMENT 2013-04-01
120815000553 2012-08-15 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-15
110525002333 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090414002339 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070412000177 2007-04-12 APPLICATION OF AUTHORITY 2007-04-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State