Search icon

PURITAN-BENNETT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PURITAN-BENNETT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1968 (57 years ago)
Date of dissolution: 03 Sep 2008
Entity Number: 226737
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 675 MCDONNELL BLVD., HAZELWOOD, MO, United States, 63134
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK THOM Chief Executive Officer 675 MCDONNELL BLVD, ST LOUIS, MI, United States, 63042

History

Start date End date Type Value
2000-09-06 2004-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-09-06 2004-07-28 Address 675 MCDONNELL BLVD., HAZELWOOD, MO, 63134, 0840, USA (Type of address: Chief Executive Officer)
1998-08-19 2000-09-06 Address 9401 INDIAN CREEK PARKWAY, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
1998-08-19 2000-09-06 Address 675 MCDONNELL BLVD., HAZELWOOD, MO, 63042, USA (Type of address: Principal Executive Office)
1998-08-19 2000-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080903000001 2008-09-03 CERTIFICATE OF TERMINATION 2008-09-03
060718002449 2006-07-18 BIENNIAL STATEMENT 2006-08-01
040728002824 2004-07-28 BIENNIAL STATEMENT 2004-08-01
010618000349 2001-06-18 CERTIFICATE OF CHANGE 2001-06-18
000906002247 2000-09-06 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State