TRIMEDX OF NEW YORK

Name: | TRIMEDX OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2013 (12 years ago) |
Entity Number: | 4394494 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Indiana |
Foreign Legal Name: | TRIMEDX, INC. |
Fictitious Name: | TRIMEDX OF NEW YORK |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 5451 LAKEVIEW PARKWAY S. DRIVE, INDIANAPOLIS, IN, United States, 46268 |
Name | Role | Address |
---|---|---|
HENRY HUMMEL | Chief Executive Officer | 5451 LAKEVIEW PARKWAY S. DRIVE, INDIANAPOLIS, IN, United States, 46268 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 5451 LAKEVIEW PARKWAY S. DRIVE, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-15 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-04-06 | 2023-04-06 | Address | 5451 LAKEVIEW PARKWAY S. DRIVE, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-15 | Address | 5451 LAKEVIEW PARKWAY S. DRIVE, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-15 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002234 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
230406004085 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210419060221 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
SR-115740 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115741 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State