Search icon

ALLIED HEALTHCARE PRODUCTS, INC.

Company Details

Name: ALLIED HEALTHCARE PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1980 (45 years ago)
Entity Number: 607904
ZIP code: 63110
County: Erie
Place of Formation: Delaware
Address: 1720 SUBLETTE AVENUE, ST. LOUIS, MO, United States, 63110
Principal Address: 1720 SUBLETTE AVENUE, SAINT LOUIS, MO, United States, 63110

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALLIED HEALTHCARE PRODUCTS, INC. DOS Process Agent 1720 SUBLETTE AVENUE, ST. LOUIS, MO, United States, 63110

Chief Executive Officer

Name Role Address
JOSEPH F. ONDRUS Chief Executive Officer 1720 SUBLETTE AVENUE, SAINT LOUIS, MO, United States, 63110

History

Start date End date Type Value
1999-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-03-19 2000-03-08 Address 1720 SUBLETTE AVE, SAINT LOUIS, MO, 63110, USA (Type of address: Principal Executive Office)
1993-06-02 2000-03-08 Address AXIA INCORPORATED, 2001 SPRING ROAD, OAK BROK, IL, 60521, USA (Type of address: Chief Executive Officer)
1993-06-02 1996-03-19 Address 1720 SUBLETTE AVENUE, SAINT LOUIS, MO, 63110, USA (Type of address: Principal Executive Office)
1993-06-02 2020-02-03 Address 1720 SUBLETTE AVENUE, SAINT LOUIS, MO, 63110, USA (Type of address: Service of Process)
1988-01-12 1993-06-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-01-12 1999-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1980-02-07 1988-01-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-02-07 1988-01-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413001638 2022-04-13 BIENNIAL STATEMENT 2022-02-01
200203061924 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-10003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180328006147 2018-03-28 BIENNIAL STATEMENT 2018-02-01
170201007756 2017-02-01 BIENNIAL STATEMENT 2016-02-01
140401002627 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120328002765 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100329002793 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080215002503 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060309002454 2006-03-09 BIENNIAL STATEMENT 2006-02-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State