Search icon

TELEFLEX HPC MEDICAL PRODUCTS INC.

Company Details

Name: TELEFLEX HPC MEDICAL PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1907 (118 years ago)
Date of dissolution: 30 Mar 2020
Entity Number: 27909
ZIP code: 12207
County: Oneida
Place of Formation: New York
Principal Address: 12 MASONIC AVENUE, CAMDEN, NY, United States, 13316
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWIN FLYNN Chief Executive Officer 12 MASONIC AVENUE, CAMDEN, NY, United States, 13316

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-01-28 2020-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-06 2015-02-02 Address 12 MASONIC AVENUE, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2007-06-06 2011-06-06 Address 12 MASONIC AVE, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20201216086 2020-12-16 ASSUMED NAME CORP INITIAL FILING 2020-12-16
200327000368 2020-03-27 CERTIFICATE OF MERGER 2020-03-30
200324000014 2020-03-24 CERTIFICATE OF CHANGE 2020-03-24
200309000385 2020-03-09 CERTIFICATE OF AMENDMENT 2020-03-09
190226060330 2019-02-26 BIENNIAL STATEMENT 2019-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State