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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSE ALMEIDA | Chief Executive Officer | ONE BAXTER PARKWAY, DEERFIELD, IL, United States, 60015 |
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) |
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