Search icon

FRESENIUS USA SALES, INC.

Company Details

Name: FRESENIUS USA SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1999 (26 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 2354087
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 95 HAYDEN AVE, LEXINGTON, MA, United States, 02420

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM J. VALLE Chief Executive Officer 920 WINTER ST., WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2023-03-20 2023-03-20 Address 920 WINTER ST., WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 95 HAYDEN AVE, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-04-05 2023-03-20 Address 95 HAYDEN AVE, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230320001967 2023-03-20 CERTIFICATE OF TERMINATION 2023-03-20
210709001012 2021-07-09 BIENNIAL STATEMENT 2021-07-09
SR-28770 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28771 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
010405002506 2001-04-05 BIENNIAL STATEMENT 2001-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State