Name: | SHARPS COMPLIANCE, INC. OF TEXAS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2013 (12 years ago) |
Entity Number: | 4374072 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9220 KIRBY DRIVE, #500, HOUSTON, TX, United States, 77054 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLES VENIEZ | Chief Executive Officer | 9220 KIRBY DR., #500, HOUSTON, TX, United States, 77054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 9220 KIRBY DR., #500, HOUSTON, TX, 77054, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-09-13 | Address | 9220 KIRBY DR., #500, HOUSTON, TX, 77054, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-23 | 2024-05-24 | Address | 9220 KIRBY DR STE 500, STE 100, HOUSTON, TX, 77054, USA (Type of address: Service of Process) |
2015-03-17 | 2024-05-24 | Address | 9220 KIRBY DR., #500, HOUSTON, TX, 77054, USA (Type of address: Chief Executive Officer) |
2013-03-14 | 2021-03-23 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913002506 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
240524002404 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
210323060251 | 2021-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
190305060670 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170308006333 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150317006269 | 2015-03-17 | BIENNIAL STATEMENT | 2015-03-01 |
130314000367 | 2013-03-14 | APPLICATION OF AUTHORITY | 2013-03-14 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State