Search icon

PERMEDION, INC.

Headquarter

Company Details

Name: PERMEDION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2007 (18 years ago)
Entity Number: 3551796
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 5615 HIGH POINT DRIVE, IRVING, TX, United States, 75038
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PERMEDION, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK KNICKREHM Chief Executive Officer 5615 HIGH POINT DRIVE, IRVING, TX, United States, 75038

Links between entities

Type:
Headquarter of
Company Number:
1005404
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1050752
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68782988
State:
ILLINOIS

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 5615 HIGH POINT DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-03 2023-08-01 Address 5615 HIGH POINT DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801000540 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804001806 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190801061581 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-47751 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47750 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State