Name: | VIVAX MEDICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2013 (11 years ago) |
Entity Number: | 4476680 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 54 Great Hill Road, Naugatuck, CT, United States, 06770 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SUSANNE TAVARES | Chief Executive Officer | 54 GREAT HILL ROAD, NAUGATUCK, CT, United States, 06770 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 54 GREAT HILL ROAD, NAUGATUCK, CT, 06770, USA (Type of address: Chief Executive Officer) |
2015-10-19 | 2023-10-02 | Address | 54 GREAT HILL ROAD, NAUGATUCK, CT, 06770, USA (Type of address: Chief Executive Officer) |
2013-10-23 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006761 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211019000373 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
191001060348 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171018006173 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
151019006208 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131023000378 | 2013-10-23 | APPLICATION OF AUTHORITY | 2013-10-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State