Name: | DEERFIELD IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2019 (6 years ago) |
Entity Number: | 5541935 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1230 Chaska Creek Way, Chaska, MN, United States, 55318 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, N, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARC BUNTAINE | Chief Executive Officer | 5101 SHADY OAK RD, MINNETONKA, MN, United States, 55343 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 5101 SHADY OAK RD, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2019-04-26 | 2023-04-05 | Address | 28 LIBERTY STREET, N, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-26 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405003069 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
220411001726 | 2022-04-11 | BIENNIAL STATEMENT | 2021-04-01 |
190426000656 | 2019-04-26 | APPLICATION OF AUTHORITY | 2019-04-26 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State