Search icon

AMKEN ORTHOPEDICS, INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMKEN ORTHOPEDICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Forfeited
Date Formed: 13 May 1987
Branch of: AMKEN ORTHOPEDICS, INC., NEW YORK (Company Number 481551)
Business ALEI: 0200440
Business address: 99 QUENTIN ROOSEVELT BOULEVARD, GARDEN CITY, NY, 11530
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
AL SUMELL Officer 99 QUENTIN ROOSEVELT BOULEVARD, GARDEN CITY, NY, 11530, United States 99 QUENTIN ROOSEVELT BOULEVARD, GARDEN CITY, NY, 11530, United States
KEN GREEN Officer 99 QUENTIN ROOSEVELT BOULEVARD, GARDEN CITY, NY, 11530, United States 99 QUENTIN ROOSEVELT BOULEVARD, GARDEN CITY, NY, 11530, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010464145 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006627276 2019-08-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006539027 2019-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001679738 1996-11-12 - Annual Report Annual Report 1996
0001550800 1995-05-30 - Annual Report Annual Report 1995
0000039142 1987-05-15 - Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information