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 |
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 |
---|---|---|
CAROLINE ARCHIBALD | Chief Executive Officer | 1101 CORPORATE DRIVE, MCHENRY, IL, United States, 60050 |
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) |
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