Search icon

IVAC CORPORATION

Company Details

Name: IVAC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1970 (55 years ago)
Date of dissolution: 19 Dec 1977
Entity Number: 290038
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
% CT CORP. SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1970-03-06 1973-08-28 Address 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080428091 2008-04-28 ASSUMED NAME LLC INITIAL FILING 2008-04-28
A450832-2 1977-12-19 CERTIFICATE OF TERMINATION 1977-12-19
A95399-3 1973-08-28 CERTIFICATE OF AMENDMENT 1973-08-28
819410-4 1970-03-06 APPLICATION OF AUTHORITY 1970-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9403649 Personal Injury - Product Liability 1994-08-04 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-08-04
Termination Date 1995-10-16
Date Issue Joined 1994-10-19
Section 1332

Parties

Name DESENSO
Role Plaintiff
Name IVAC CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State