CORDIS US CORP.

Name: | CORDIS US CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2021 (4 years ago) |
Entity Number: | 6013509 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 14201 NW 60th Ave, Miami Lakes, FL, United States, 33014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHAHRIAR MATIN | Chief Executive Officer | 14201 NORTHWEST 60TH AVE., MIAMI LAKES, NY, United States, 33014 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 14201 NORTHWEST 60TH AVE., MIAMI LAKES, NY, 33014, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2025-05-15 | Address | 14201 NORTHWEST 60TH AVE., MIAMI LAKES, NY, 33014, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2025-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-26 | 2023-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-14 | 2023-04-26 | Address | 156 W 58TH ST, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515004024 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
230619001226 | 2023-06-19 | BIENNIAL STATEMENT | 2023-05-01 |
230426003494 | 2023-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-26 |
210514000295 | 2021-05-14 | APPLICATION OF AUTHORITY | 2021-05-14 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State