Name: | NELLCOR PURITAN BENNETT INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1987 (38 years ago) |
Date of dissolution: | 17 Apr 2007 |
Entity Number: | 1154138 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 675 MCDONNELL BLVD, ST LOUIS, MO, United States, 63042 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD J MEELIA | Chief Executive Officer | 675 MCDONNELL BLVD, ST LOUIS, MO, United States, 63042 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2005-03-15 | Address | 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-04-02 | 2005-03-15 | Address | 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2003-04-02 | Address | 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2005-03-15 | Address | 16305 SWINGLEY RIDGE DR, CHESTERFIELD, MO, 63017, 1777, USA (Type of address: Principal Executive Office) |
2001-05-29 | 2003-04-02 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070417000641 | 2007-04-17 | CERTIFICATE OF TERMINATION | 2007-04-17 |
050315002871 | 2005-03-15 | BIENNIAL STATEMENT | 2005-03-01 |
030402002575 | 2003-04-02 | BIENNIAL STATEMENT | 2003-03-01 |
010830000458 | 2001-08-30 | CERTIFICATE OF AMENDMENT | 2001-08-30 |
010830000461 | 2001-08-30 | CERTIFICATE OF CHANGE | 2001-08-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State