Search icon

BOSTON HEART DIAGNOSTICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BOSTON HEART DIAGNOSTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2012 (13 years ago)
Entity Number: 4314185
ZIP code: 10168
County: Westchester
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 175 Crossing Blvd, SUITE 100, FRAMINGHAM, MA, United States, 01702

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
SCOTT MADEL Chief Executive Officer 175 CROSSING BLVD, FRAMINGHAM, MA, United States, 01702

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 175 CROSSING BLVD, SUITE 400, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 200 CROSSING BLVD., SUITE 400, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 175 CROSSING BLVD, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-03 Address 200 CROSSING BLVD., SUITE 400, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-10-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241003003473 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221011000930 2022-10-11 BIENNIAL STATEMENT 2022-10-01
201007060990 2020-10-07 BIENNIAL STATEMENT 2020-10-01
SR-111374 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111375 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State