Name: | RESPIRATORY TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2014 (11 years ago) |
Branch of: | RESPIRATORY TECHNOLOGIES, INC., Minnesota (Company Number ecfa9a63-88d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4605514 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5905 NATHAN LANE NORTH, SUITE 200, NORTH PLYMOUTH, MN, United States, 55442 |
Contact Details
Phone +1 800-793-1261
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL LEONARD | Chief Executive Officer | 222 JACOBS STREET, CAMBRIDGE, MA, United States, 02141 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 222 JACOBS STREET, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 222 JACOBS STREET, 3RD FLOOR, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-20 | 2024-07-29 | Address | 222 JACOBS STREET, 3RD FLOOR, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer) |
2018-07-10 | 2020-07-20 | Address | 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2020-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-15 | 2018-07-10 | Address | 2896 CENTRE POINTE DR., SAINT PAUL, MN, 55113, USA (Type of address: Principal Executive Office) |
2016-07-15 | 2018-07-10 | Address | 2896 CENTRE POINTE DR., SAINT PAUL, MN, 55113, USA (Type of address: Chief Executive Officer) |
2016-07-15 | 2017-11-01 | Address | 2896 CENTRE POINTE DR., SAINT PAUL, MN, 55113, USA (Type of address: Service of Process) |
2014-07-14 | 2016-07-15 | Address | 2896 CENTRE POINTE DRIVE, SAINT PAUL, MN, 55113, 1134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729002036 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
220720001069 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
200720060520 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180710006006 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
171101000225 | 2017-11-01 | CERTIFICATE OF CHANGE | 2017-11-01 |
160715006152 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
140714000034 | 2014-07-14 | APPLICATION OF AUTHORITY | 2014-07-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State