CENTER FOR ORTHOTIC & PROSTHETIC CARE OF NORTH CAROLINA, INC.

Name: | CENTER FOR ORTHOTIC & PROSTHETIC CARE OF NORTH CAROLINA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2010 (15 years ago) |
Entity Number: | 4022999 |
ZIP code: | 12207 |
County: | Otsego |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10910 DOMAIN DR, SUITE 300, AUSTIN, TX, United States, 78758 |
Name | Role | Address |
---|---|---|
PETER A. STOY | Chief Executive Officer | 10910 DOMAIN DR, SUITE 300, AUSTIN, TX, United States, 78758 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 10910 DOMAIN DR, SUITE 300, AUSTIN, TX, 78758, USA (Type of address: Chief Executive Officer) |
2020-11-16 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-13 | 2024-11-04 | Address | 10910 DOMAIN DR, SUITE 300, AUSTIN, TX, 78758, USA (Type of address: Chief Executive Officer) |
2019-07-19 | 2020-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-08 | 2019-08-13 | Address | 4702 CREEKSTONE DR, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004337 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221109002876 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201116060429 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
190813002030 | 2019-08-13 | BIENNIAL STATEMENT | 2018-11-01 |
190719000442 | 2019-07-19 | CERTIFICATE OF CHANGE | 2019-07-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State