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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALLIED HEALTHCARE PRODUCTS, INC. | DOS Process Agent | 1720 SUBLETTE AVENUE, ST. LOUIS, MO, United States, 63110 |
Name | Role | Address |
---|---|---|
JOSEPH F. ONDRUS | Chief Executive Officer | 1720 SUBLETTE AVENUE, SAINT LOUIS, MO, United States, 63110 |
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) |
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