Search icon

CHEETAH STARLING

Company Details

Name: CHEETAH STARLING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2015 (9 years ago)
Entity Number: 4809187
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: CHEETAH MEDICAL, INC.
Fictitious Name: CHEETAH STARLING
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1320 CENTRE STREET, SUITE 401, NEWTON CENTER, MA, United States, 02459

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSE ALMEIDA Chief Executive Officer ONE BAXTER PARKWAY, DEERFIELD, IL, United States, 60015

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 1320 CENTRE STREET, SUITE 401, NEWTON CENTER, MA, 02459, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address ONE BAXTER PARKWAY, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2021-10-27 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-10-27 2023-07-03 Address 1320 CENTRE STREET, SUITE 401, NEWTON CENTER, MA, 02459, USA (Type of address: Chief Executive Officer)
2021-10-27 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-12 2021-10-27 Address 1320 CENTRE STREET, SUITE 401, NEWTON CENTER, MA, 02459, USA (Type of address: Chief Executive Officer)
2017-08-24 2019-08-12 Address 1320 CENTRE STREET, SUITE 104, NEWTON, MA, 02459, USA (Type of address: Chief Executive Officer)
2017-08-24 2021-10-27 Address 691 S. MILPITAS BLVD, STE 212, MILPITAS, CA, 95035, USA (Type of address: Service of Process)
2017-08-24 2019-08-12 Address 1320 CENTRE STREET, SUITE 104, NEWTON, MA, 02459, USA (Type of address: Principal Executive Office)
2015-08-24 2017-08-24 Address 1521 CALIFORNIA CIRCLE, 2ND FLOOR, MILPITAS, CA, 95035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003628 2023-07-03 BIENNIAL STATEMENT 2021-08-01
211027000175 2021-10-26 CERTIFICATE OF CHANGE BY ENTITY 2021-10-26
190812060497 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170824006012 2017-08-24 BIENNIAL STATEMENT 2017-08-01
150824000469 2015-08-24 APPLICATION OF AUTHORITY 2015-08-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State