Name: | SUPPLY NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2012 (12 years ago) |
Entity Number: | 4294332 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5150 BELTWAY DR SE, CALEDONIA, MI, United States, 49316 |
Name | Role | Address |
---|---|---|
JAMES GOLINVEAUX | Chief Executive Officer | 5150 BELTWAY DR SE, CALEDONIA, MI, United States, 49316 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 5150 BELTWAY DR SE, CALEDONIA, MI, 49316, USA (Type of address: Chief Executive Officer) |
2021-10-28 | 2024-09-25 | Address | 5150 BELTWAY DR SE, CALEDONIA, MI, 49316, USA (Type of address: Chief Executive Officer) |
2021-10-28 | 2024-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-02 | 2021-10-28 | Address | 5150 BELTWAY DR SE, CALEDONIA, MI, 49316, USA (Type of address: Service of Process) |
2020-10-02 | 2021-10-28 | Address | 5150 BELTWAY DR SE, CALEDONIA, MI, 49316, USA (Type of address: Chief Executive Officer) |
2014-09-15 | 2020-10-02 | Address | 3033 ORCHARD VISTA DR SE, SUITE 308, GRAND RAPIDS, MI, 49546, USA (Type of address: Chief Executive Officer) |
2012-09-11 | 2020-10-02 | Address | 210 N. INDUSTRIAL PARK DR, HASTINGS, MI, 49058, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925002050 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
211028000156 | 2021-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-27 |
201002061386 | 2020-10-02 | BIENNIAL STATEMENT | 2020-09-01 |
161012006382 | 2016-10-12 | BIENNIAL STATEMENT | 2016-09-01 |
140915006344 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120911000613 | 2012-09-11 | APPLICATION OF AUTHORITY | 2012-09-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State