Name: | WELCH ALLYN PROTOCOL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1992 (33 years ago) |
Date of dissolution: | 13 Oct 2009 |
Entity Number: | 1637898 |
ZIP code: | 13153 |
County: | New York |
Place of Formation: | Oregon |
Address: | 4341 STATE STREET ROAD, SKANEATELES FALLS, NY, United States, 13153 |
Principal Address: | 4341 STATE ST RD, SKANEATELES FALLS, NY, United States, 13153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4341 STATE STREET ROAD, SKANEATELES FALLS, NY, United States, 13153 |
Name | Role | Address |
---|---|---|
JULIE A SHIMER | Chief Executive Officer | 4341 STAE ST RD, SKANEATELES FALLS, NY, United States, 13153 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-27 | 2009-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-07-27 | 2009-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-05-23 | 2008-06-03 | Address | 4341 STATE ST RD, SKANEATELES FALLS, NY, 13153, USA (Type of address: Chief Executive Officer) |
2002-05-08 | 2006-05-23 | Address | 8500 SW CREEKSIDE PL, BEAVERTON, OR, 97008, 7107, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2006-05-23 | Address | 2812 BEACON HILL DR, WEST LINN, OR, 97068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091013000561 | 2009-10-13 | SURRENDER OF AUTHORITY | 2009-10-13 |
080603002849 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
070727000210 | 2007-07-27 | CERTIFICATE OF CHANGE | 2007-07-27 |
060523003308 | 2006-05-23 | BIENNIAL STATEMENT | 2006-05-01 |
040504002352 | 2004-05-04 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State