Search icon

RECOR

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LARA BARGHOUt Chief Executive Officer 1049 ELWELL COURT, PALO ALTO, CA, United States, 94303

Agent

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

History

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)

Filings

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