STRIVECTIN OPERATING COMPANY, INC.

Name: | STRIVECTIN OPERATING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2009 (16 years ago) |
Entity Number: | 3832093 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 285 MADISON AVENUE,, SUITE 1200, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
JEFFREY BEDARD | Chief Executive Officer | 207 MOCKINGBIRD LANE, JOHNSON CITY, TN, United States, 37604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 207 MOCKINGBIRD LANE, JOHNSON CITY, TN, 37604, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 285 MADISON AVENUE,, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-12-20 | 2022-12-20 | Address | 285 MADISON AVENUE,, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-12-20 | 2023-07-27 | Address | 285 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-12-20 | 2023-07-27 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727003589 | 2023-07-27 | BIENNIAL STATEMENT | 2023-07-01 |
221220002141 | 2022-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-19 |
210716000712 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190606002001 | 2019-06-06 | BIENNIAL STATEMENT | 2017-07-01 |
110902002699 | 2011-09-02 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State