Search icon

THORATEC CORPORATION

Company Details

Name: THORATEC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2004 (20 years ago)
Date of dissolution: 15 Nov 2016
Entity Number: 3092740
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 6035 STONERIDGE DRIVE, PLEASANTON, CA, United States, 94588
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
GERHARD F. BURBACH Chief Executive Officer 6035 STONERIDGE DRIVE, PLEASANTON, CA, United States, 94588

History

Start date End date Type Value
2004-08-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-08-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39619 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39618 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161115000461 2016-11-15 CERTIFICATE OF TERMINATION 2016-11-15
140827006271 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120822006179 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100923002812 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080911002039 2008-09-11 BIENNIAL STATEMENT 2008-08-01
040819000584 2004-08-19 APPLICATION OF AUTHORITY 2004-08-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State