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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GERHARD F. BURBACH | Chief Executive Officer | 6035 STONERIDGE DRIVE, PLEASANTON, CA, United States, 94588 |
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) |
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