CODE DX, INC.

Name: | CODE DX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2019 (6 years ago) |
Entity Number: | 5644665 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 690 E MIDDLEFIELD RD, MOUNTAIN VIEW, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIKA VARGA | Chief Executive Officer | 690 E MIDDLEFIELD RD, MOUNTAIN VIEW, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 690 E MIDDLEFIELD RD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2020-03-17 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-25 | 2020-03-17 | Address | 6 BAYVIEW AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111002102 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
211101002549 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
200317000183 | 2020-03-17 | CERTIFICATE OF CHANGE | 2020-03-17 |
191025000229 | 2019-10-25 | APPLICATION OF AUTHORITY | 2019-10-25 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State