Search icon

GETINGE SOURCING LLC

Company Details

Name: GETINGE SOURCING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Nov 2002 (22 years ago)
Date of dissolution: 29 Aug 2024
Entity Number: 2836127
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-17 2012-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-09-17 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-02-22 2007-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-02-22 2007-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-11-19 2005-02-22 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829002945 2024-08-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-29
SR-88327 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88326 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141119006460 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121120006337 2012-11-20 BIENNIAL STATEMENT 2012-11-01
120829000469 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120625000162 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
101223002208 2010-12-23 BIENNIAL STATEMENT 2010-11-01
081204002242 2008-12-04 BIENNIAL STATEMENT 2008-11-01
070917001097 2007-09-17 CERTIFICATE OF CHANGE 2007-09-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State