IDEXX COMPUTER SYSTEMS, INC.

Name: | IDEXX COMPUTER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1989 (36 years ago) |
Date of dissolution: | 02 Feb 2010 |
Entity Number: | 1314383 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2536 ALPINE RD, EAU CLAIRE, WI, United States, 54703 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
S SAM FRATONI | Chief Executive Officer | C/O IDEXX LABORATORIES INC, 1 IDEXX DR, WESTBROOK, ME, United States, 04092 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-22 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-01-16 | 2005-11-15 | Name | VETCONNECT SYSTEMS, INC. |
2000-02-07 | 2001-01-16 | Name | IDEXX INFORMATICS, INC. |
2000-02-03 | 2005-10-25 | Address | 1 IDEXX DR, WESTBROOK, ME, 04092, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2005-10-25 | Address | 2536 ALPINE RD, EAU CLAIRE, WI, 54703, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100202000309 | 2010-02-02 | CERTIFICATE OF TERMINATION | 2010-02-02 |
090220002236 | 2009-02-20 | BIENNIAL STATEMENT | 2009-01-01 |
051115000120 | 2005-11-15 | CERTIFICATE OF AMENDMENT | 2005-11-15 |
051025002555 | 2005-10-25 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State