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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KIRK D CASKEY | Chief Executive Officer | 3075 POPLAR GROVE ROAD, COOKEVILLE, TN, United States, 38506 |
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) |
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