Name: | RECOR |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2009 (16 years ago) |
Entity Number: | 3861131 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Foreign Legal Name: | RECOR MEDICAL, INC. |
Fictitious Name: | RECOR |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1049 ELWELL COURT, PALO ALTO, CA, United States, 94303 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LARA BARGHOUt | Chief Executive Officer | 1049 ELWELL COURT, PALO ALTO, CA, United States, 94303 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 1049 ELWELL COURT, PALO ALTO, CA, 94303, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 1049 ELWELL COURT, PALO ALTO, CA, 94303, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-04-08 | Address | 1049 ELWELL COURT, PALO ALTO, CA, 94303, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-19 | 2024-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-09-26 | 2023-12-19 | Address | 1049 ELWELL COURT, PALO ALTO, CA, 94303, USA (Type of address: Chief Executive Officer) |
2013-09-20 | 2017-09-26 | Address | 1049 ELWELL COURT, PALO ALOT, CA, 94303, USA (Type of address: Chief Executive Officer) |
2009-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408000230 | 2024-04-05 | AMENDMENT TO BIENNIAL STATEMENT | 2024-04-05 |
231219002106 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
210930002578 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
190903061155 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-53084 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53083 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170926006140 | 2017-09-26 | BIENNIAL STATEMENT | 2017-09-01 |
130920006335 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
090928000607 | 2009-09-28 | APPLICATION OF AUTHORITY | 2009-09-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State