Name: | DATEX-ENGSTROM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1988 (36 years ago) |
Date of dissolution: | 15 Mar 1999 |
Entity Number: | 1309841 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3 HIGHWOOD DRIVE, TEWKSBURY, MA, United States, 01876 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HANNU AHJOPALO, DIRECTOR | Chief Executive Officer | INSTRUMENTARIUM CORP., KUORTANEENKATU 2 PO BOX 100, HELSINKI, Finland |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-30 | 1998-11-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990315000536 | 1999-03-15 | CERTIFICATE OF TERMINATION | 1999-03-15 |
981117002512 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
960703000045 | 1996-07-03 | CERTIFICATE OF AMENDMENT | 1996-07-03 |
B712499-5 | 1988-11-30 | APPLICATION OF AUTHORITY | 1988-11-30 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State