Search icon

CARDINAL HEALTH 105, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VICTOR CRAWFORD Chief Executive Officer 7000 CARDINAL PL, DUBLIN, OH, United States, 43017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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