Search icon

PERCLOSE, INC.

Company Details

Name: PERCLOSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1999 (26 years ago)
Date of dissolution: 18 Jun 2003
Entity Number: 2363038
ZIP code: 60064
County: New York
Place of Formation: Delaware
Address: 100 ABBOTT PARK ROAD, ABBOTT PARK, IL, United States, 60064

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ABBOTT LABORATORIES DOS Process Agent 100 ABBOTT PARK ROAD, ABBOTT PARK, IL, United States, 60064

History

Start date End date Type Value
1999-09-30 2003-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2003-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-04-01 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-04-01 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030618000169 2003-06-18 SURRENDER OF AUTHORITY 2003-06-18
990930001075 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990401000352 1999-04-01 APPLICATION OF AUTHORITY 1999-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006228 Constitutionality of State Statutes 2000-05-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2000-05-16
Termination Date 2001-09-10
Section 0145
Status Terminated

Parties

Name INTERVENTIONAL,
Role Plaintiff
Name PERCLOSE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State