Search icon

DATEX-ENGSTROM, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HANNU AHJOPALO, DIRECTOR Chief Executive Officer INSTRUMENTARIUM CORP., KUORTANEENKATU 2 PO BOX 100, HELSINKI, Finland

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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