Search icon

ACUSON CORPORATION

Company Details

Name: ACUSON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1986 (39 years ago)
Date of dissolution: 28 Oct 2008
Entity Number: 1118931
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ULTRASOUND DIVISION, 1230 SHOREBIRD WAY, MOUNTAIN VIEW, CA, United States, 94043
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KLAUS HAMBUECHEN Chief Executive Officer 1230 SHOREBIRD WAY, MOUNTAIN VIEW, CA, United States, 94043

History

Start date End date Type Value
2002-09-09 2006-12-06 Address 1230 SHOREBIRD, MOUNTAIN VIEW, CA, 94039, 7393, USA (Type of address: Principal Executive Office)
2002-09-09 2006-12-06 Address 1230 SHOREBIRD WAY, MOUNTAIN VIEW, CA, 94039, 7393, USA (Type of address: Chief Executive Officer)
1996-12-19 2002-09-09 Address 1220 CHARLESTON RD, PO BOX 7393, MOUNTAIN VIEW, CA, 94039, 7393, USA (Type of address: Chief Executive Officer)
1992-12-01 2002-09-09 Address 1220 CHARLESTON ROAD, P.O. BOX 7393, MOUNTAIN VIEW, CA, 94039, 7393, USA (Type of address: Principal Executive Office)
1992-12-01 1996-12-19 Address 1220 CHARLESTON ROAD, P.O. BOX 7393, MOUNTAIN VIEW, CA, 94039, 7393, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081028000236 2008-10-28 CERTIFICATE OF TERMINATION 2008-10-28
081003002133 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061206002686 2006-12-06 BIENNIAL STATEMENT 2006-10-01
020909002534 2002-09-09 BIENNIAL STATEMENT 2002-10-01
000929002480 2000-09-29 BIENNIAL STATEMENT 2000-10-01

Court Cases

Court Case Summary

Filing Date:
2002-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ACUSON CORPORATION
Party Role:
Plaintiff
Party Name:
SOUND SHORE MEDICAL
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-07-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ACUSON CORPORATION
Party Role:
Plaintiff
Party Name:
EPISCOPAL HEALTH
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-06-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ACUSON CORPORATION
Party Role:
Plaintiff
Party Name:
BROOKDALE HOSPITAL
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State