Name: | CRITERION SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2018 (7 years ago) |
Entity Number: | 5408305 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Oregon |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 15822 Bernardo Center Dr., Suite 102, San Diego, CA, United States, 92127 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRANDT MCKEE | Chief Executive Officer | 15822 BERNARDO CENTER DR., SUITE 102, SAN DIEGO, CA, United States, 92127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 4500 SE CRITERION CT., SUITE 100, MILWAUKIE, OR, 97222, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 15822 BERNARDO CENTER DR., SUITE 102, SAN DIEGO, CA, 92127, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-09-10 | Address | 4500 SE CRITERION CT., SUITE 100, MILWAUKIE, OR, 97222, USA (Type of address: Chief Executive Officer) |
2018-09-12 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000818 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220927000968 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200929060466 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180912000214 | 2018-09-12 | APPLICATION OF AUTHORITY | 2018-09-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State