SONOMED, INC.

Name: | SONOMED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1983 (42 years ago) |
Entity Number: | 872304 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 100 CHURCH RD, STE 200, ARDMORE, PA, United States, 19003 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD J DEPIANO JR | Chief Executive Officer | 100 CHURCH RD, STE 200, ARDMORE, PA, United States, 19003 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-01 | 2013-11-05 | Address | 435 DEVON PARK DR, BUILDING 100, WAYNE, PA, 19087, USA (Type of address: Principal Executive Office) |
2011-11-01 | 2013-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-11-01 | 2013-11-05 | Address | 435 DEVON PARK DR, BUILDING 100, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2009-10-22 | 2011-11-01 | Address | 435 DEVON PARK DR, BLDG 100, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2009-05-28 | 2011-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131105002027 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111101002395 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091022002127 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
090528000025 | 2009-05-28 | CERTIFICATE OF CHANGE | 2009-05-28 |
071107002494 | 2007-11-07 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State