Search icon

IATRIC SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IATRIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2012 (13 years ago)
Entity Number: 4328171
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Principal Address: 55 Inlet Harbor Rd, Suite 131, Ponce Inlet, FL, United States, 32127
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JEFF BENDER Chief Executive Officer 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON K2E 8C4, Canada, 00000

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON K2E 8C4, CAN (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON K2E 8C4, CAN (Type of address: Chief Executive Officer)
2024-12-16 2025-02-28 Address 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON K2E 8C4, CAN (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228003250 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
241216003809 2024-12-16 BIENNIAL STATEMENT 2024-12-16
221209002178 2022-12-09 BIENNIAL STATEMENT 2022-12-01
201231060095 2020-12-31 BIENNIAL STATEMENT 2020-12-01
SR-113081 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