Search icon

DADE BEHRING INC.

Company Details

Name: DADE BEHRING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1994 (30 years ago)
Date of dissolution: 10 Jan 2008
Entity Number: 1864362
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1717 DEERFIELD ROAD, DEERFIELD, IL, United States, 60015
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES REID-ANDERSON Chief Executive Officer 1717 DEERFIELD ROAD, DEERFIELD, IL, United States, 60015

History

Start date End date Type Value
1999-12-06 2001-04-30 Address 1717 DEERFIELD RD, DEERFIELD, IL, 60015, 0780, USA (Type of address: Chief Executive Officer)
1996-12-10 1999-12-06 Address 1717 DEERFIELD RD, DEERFIELD, IL, 60015, 0780, USA (Type of address: Chief Executive Officer)
1996-12-10 2001-04-30 Address 1717 DEERFIELD RD, DEERFIELD, IL, 60015, 0780, USA (Type of address: Principal Executive Office)
1994-11-01 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-11-01 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080110000635 2008-01-10 CERTIFICATE OF TERMINATION 2008-01-10
061115002088 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050126002577 2005-01-26 BIENNIAL STATEMENT 2004-11-01
021030002423 2002-10-30 BIENNIAL STATEMENT 2002-11-01
010430002460 2001-04-30 BIENNIAL STATEMENT 2000-11-01
991206002241 1999-12-06 BIENNIAL STATEMENT 1998-11-01
991025000818 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
980130000612 1998-01-30 CERTIFICATE OF AMENDMENT 1998-01-30
961210002248 1996-12-10 BIENNIAL STATEMENT 1996-11-01
941101000124 1994-11-01 APPLICATION OF AUTHORITY 1994-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904014 Other Contract Actions 1999-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 216
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-07-15
Termination Date 2000-10-20
Section 1332
Status Terminated

Parties

Name DADE BEHRING INC.
Role Plaintiff
Name CLARENDON LABORATORI,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State