Search icon

SPACELABS MEDICAL, INC.

Company Details

Name: SPACELABS MEDICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1991 (34 years ago)
Date of dissolution: 13 Mar 2003
Entity Number: 1568401
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 15220 NORTH EAST 40TH STREET, REDMOND, WA, United States, 98052
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARL A. LOMBARDI Chief Executive Officer 1522D NORTH EAST 40TH STREET, REDMOND, WA, United States, 98052

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-09-12 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-08-13 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-08-13 1997-09-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030313000186 2003-03-13 CERTIFICATE OF TERMINATION 2003-03-13
010813002022 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990924000343 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
990830002837 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970912002180 1997-09-12 BIENNIAL STATEMENT 1997-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State