Name: | CARDINAL HEALTH 105, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2003 (22 years ago) |
Date of dissolution: | 20 Jun 2022 |
Entity Number: | 2906753 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VICTOR CRAWFORD | Chief Executive Officer | 7000 CARDINAL PL, DUBLIN, OH, United States, 43017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-29 | 2022-06-21 | Address | 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-28 | 2019-05-29 | Address | 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2010-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220621000106 | 2022-06-20 | CERTIFICATE OF TERMINATION | 2022-06-20 |
210607060347 | 2021-06-07 | BIENNIAL STATEMENT | 2021-05-01 |
190529060080 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
SR-37139 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37138 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State