CHART BIOMEDICAL

Name: | CHART BIOMEDICAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2011 (14 years ago) |
Entity Number: | 4076269 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | Delaware |
Foreign Legal Name: | CHART INC. |
Fictitious Name: | CHART BIOMEDICAL |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2200 Airport Industrial Drive, Suite 100, Ball Ground, GA, United States, 30107 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JILLIAN C. EVANKO | Chief Executive Officer | 2200 AIRPORT INDUSTRIAL DR, SUITE 100, BALL GROUND, GA, United States, 30107 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 2200 AIRPORT INDUSTRIAL DR, SUITE 100, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 3055 TORRINGTON DRIVE, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 3055 TORRINGTON DRIVE, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 2200 AIRPORT INDUSTRIAL DR, SUITE 100, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-04 | Address | 2200 AIRPORT INDUSTRIAL DR, SUITE 100, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000260 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230420002814 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210428060036 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190411060172 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180306000589 | 2018-03-06 | CERTIFICATE OF CHANGE | 2018-03-06 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State