Search icon

MEDELA, INC.

Company Details

Name: MEDELA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2005 (20 years ago)
Date of dissolution: 10 Feb 2017
Entity Number: 3237622
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1101 CORPORATE DRIVE, MCHENRY, IL, United States, 60050
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
CAROLINE ARCHIBALD Chief Executive Officer 1101 CORPORATE DRIVE, MCHENRY, IL, United States, 60050

History

Start date End date Type Value
2007-08-22 2011-09-02 Address 1101 CORPORATE DRIVE, MCHENRY, IL, 60050, USA (Type of address: Chief Executive Officer)
2005-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-01 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-41919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41918 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170210000608 2017-02-10 CERTIFICATE OF TERMINATION 2017-02-10
151020006302 2015-10-20 BIENNIAL STATEMENT 2015-08-01
130808006370 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110902002495 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090819002580 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070822002753 2007-08-22 BIENNIAL STATEMENT 2007-08-01
050801000884 2005-08-01 APPLICATION OF AUTHORITY 2005-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State