Search icon

GAMBRO HEALTHCARE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: GAMBRO HEALTHCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Branch of: GAMBRO HEALTHCARE, INC., Colorado (Company Number 19951153232)
Entity Number: 2143287
ZIP code: 12207
County: Kings
Place of Formation: Colorado
Principal Address: 1185 OAK STREET, LAKEWOOD, CO, United States, 80215
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATS WAHLSTROM Chief Executive Officer 225 UNION BLVD., #600, LAKEWOOD, CO, United States, 80228

History

Start date End date Type Value
1997-05-14 1999-01-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-14 1999-01-04 Address COBE LABORATORIES, INC., 1185 OAK STREET, LAKEWOOD, CO, 80215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010627000285 2001-06-27 CERTIFICATE OF TERMINATION 2001-06-27
990618002424 1999-06-18 BIENNIAL STATEMENT 1999-05-01
990104000168 1999-01-04 CERTIFICATE OF CHANGE 1999-01-04
970514000389 1997-05-14 APPLICATION OF AUTHORITY 1997-05-14

Court Cases

Court Case Summary

Filing Date:
1998-03-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
HEMPEL
Party Role:
Plaintiff
Party Name:
GAMBRO HEALTHCARE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State