INSTRUMENTS FOR CARDIAC RESEARCH, INC.
Headquarter
Name: | INSTRUMENTS FOR CARDIAC RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1969 (56 years ago) |
Date of dissolution: | 31 Mar 1987 |
Entity Number: | 274046 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-31 | 2019-01-28 | Address | 800 SOUTH FIGUEROA ST, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
1982-11-29 | 1987-03-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1982-11-29 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1972-12-18 | 1981-03-31 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1970-05-08 | 1972-12-18 | Shares | Share type: PAR VALUE, Number of shares: 600000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3787 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3786 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C315109-2 | 2002-04-18 | ASSUMED NAME LLC INITIAL FILING | 2002-04-18 |
B477591-5 | 1987-03-31 | CERTIFICATE OF MERGER | 1987-03-31 |
A924267-3 | 1982-11-29 | CERTIFICATE OF AMENDMENT | 1982-11-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State