Name: | BAXTER SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1989 (36 years ago) |
Date of dissolution: | 26 Apr 2010 |
Entity Number: | 1404717 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE BAXTER PARKWAY, DEERFIELD, IL, United States, 60015 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT M DAVIS | Chief Executive Officer | ONE BAXTER PARKWAY, DEERFIELD, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2008-01-25 | Address | ONE BAXTER PARKWAY, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2004-03-31 | 2006-01-27 | Address | 1 BAXTER PARKWAY, TAX DEPT, DEERFIELD, IL, 60015, USA (Type of address: Principal Executive Office) |
2004-03-31 | 2006-01-27 | Address | ONE BAXTER PARKWAY, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2002-01-02 | 2004-03-31 | Address | 1 BAXTER PKWY, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2002-01-02 | 2004-03-31 | Address | 1 BAXTER PKWY, DEERFIELD, IL, 60015, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100426000072 | 2010-04-26 | CERTIFICATE OF TERMINATION | 2010-04-26 |
100315002471 | 2010-03-15 | BIENNIAL STATEMENT | 2009-12-01 |
080125002923 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
060127002339 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
040331002658 | 2004-03-31 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State