PURITAN-BENNETT CORPORATION

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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK THOM | Chief Executive Officer | 675 MCDONNELL BLVD, ST LOUIS, MI, United States, 63042 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State