Search icon

FLUKE BIOMEDICAL LLC

Company Details

Name: FLUKE BIOMEDICAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2002 (23 years ago)
Entity Number: 2716891
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-30 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-10 2018-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-11-03 2005-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-11-03 2005-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-02-27 2004-12-30 Name CARDINAL HEALTH 419, LLC
2002-07-16 2003-11-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-16 2003-11-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240130019347 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220110000358 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200102060110 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-34614 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34613 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180130006066 2018-01-30 BIENNIAL STATEMENT 2018-01-01
160104006480 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140129006245 2014-01-29 BIENNIAL STATEMENT 2014-01-01
120229002599 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100315002136 2010-03-15 BIENNIAL STATEMENT 2010-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State