Search icon

ICARDIAC TECHNOLOGIES, INC.

Company Details

Name: ICARDIAC TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2006 (19 years ago)
Date of dissolution: 17 Jan 2019
Entity Number: 3328323
ZIP code: 14618
County: Monroe
Place of Formation: Delaware
Address: 150 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618
Principal Address: 150 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
JAMES CORRIGAN Chief Executive Officer 1818 MARKET STREET, SUITE 1000, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2017-11-16 2018-03-02 Address 150 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2008-03-18 2017-11-16 Address 150 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2006-03-02 2007-10-01 Address 312 SUSQUEHANNA ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190117000221 2019-01-17 CERTIFICATE OF TERMINATION 2019-01-17
180302006137 2018-03-02 BIENNIAL STATEMENT 2018-03-01
171116006272 2017-11-16 BIENNIAL STATEMENT 2016-03-01
140514002310 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120503002042 2012-05-03 BIENNIAL STATEMENT 2012-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State