Search icon

ARTERIOCYTE, INC.

Company Details

Name: ARTERIOCYTE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 2011 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4137627
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7100 EUCLID AVENUE, CLEVELAND, OH, United States, 44103

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD BROWN Chief Executive Officer 45 SOUTH STREET, SUITE 3, HOPKINTON, MA, United States, 01748

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-01-30 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-01-30 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-01 2012-01-30 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102883 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218861 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
131004006156 2013-10-04 BIENNIAL STATEMENT 2013-09-01
120130000504 2012-01-30 CERTIFICATE OF CHANGE 2012-01-30
110901000689 2011-09-01 APPLICATION OF AUTHORITY 2011-09-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State