Search icon

DORNIER MEDTECH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DORNIER MEDTECH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1985 (40 years ago)
Entity Number: 987187
ZIP code: 10168
County: New York
Place of Formation: Georgia
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1155 ROBERTS BLVD NW, #100, KENNESAW, GA, United States, 30144

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
BROCK FAULKNER Chief Executive Officer 1155 ROBERTS BOULEVARD, #100, KENNESAW, GA, United States, 30144

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1155 ROBERTS BOULEVARD, #100, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 1155 ROBERTS BOULEVARD, #100, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Address 1155 ROBERTS BOULEVARD, #100, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-04-06 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046812 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406001907 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210430060357 2021-04-30 BIENNIAL STATEMENT 2021-04-01
SR-112183 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112182 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State