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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD BROWN | Chief Executive Officer | 45 SOUTH STREET, SUITE 3, HOPKINTON, MA, United States, 01748 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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