INTERRAD DEVICES

Name: | INTERRAD DEVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2011 (14 years ago) |
Entity Number: | 4167774 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | INTERRAD MEDICAL, INC. |
Fictitious Name: | INTERRAD DEVICES |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 181 CHESHIRE LANE N, SUITE 100, PLYMOUTH, MN, United States, 55441 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INTERRAD MEDICAL, INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH M GOLDBERGER | Chief Executive Officer | 181 CHESHIRE LANE N, SUITE 100, PLYMOUTH, MN, United States, 55441 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 181 CHESHIRE LANE N, SUITE 100, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-11-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-01 | 2023-11-07 | Address | 181 CHESHIRE LANE N, SUITE 100, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107002559 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
211123002681 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
191104060147 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-59069 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59070 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State