Name: | SMITHS MEDICAL ASD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2000 (25 years ago) |
Date of dissolution: | 30 Sep 2024 |
Entity Number: | 2559880 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 6000 NATHAN LANE N., MINNEAPOLIS, MN, United States, 55442 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN BONNELL | Chief Executive Officer | 6000 NATHAN LANE N., MINNEAPOLIS, MN, United States, 55442 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 6000 NATHAN LANE N., MINNEAPOLIS, MN, 55442, USA (Type of address: Chief Executive Officer) |
2023-02-26 | 2023-02-26 | Address | 6000 NATHAN LANE N., MINNEAPOLIS, MN, 55442, USA (Type of address: Chief Executive Officer) |
2023-02-26 | 2024-10-01 | Address | 6000 NATHAN LANE N., MINNEAPOLIS, MN, 55442, USA (Type of address: Chief Executive Officer) |
2023-02-26 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-13 | 2023-02-26 | Address | 6000 NATHAN LANE N., MINNEAPOLIS, MN, 55442, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040255 | 2024-09-30 | CERTIFICATE OF TERMINATION | 2024-09-30 |
230226000040 | 2023-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-24 |
221004003317 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201013060917 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181002006921 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State