Search icon

ALERE

Company Details

Name: ALERE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2006 (18 years ago)
Date of dissolution: 24 Sep 2012
Entity Number: 3405890
ZIP code: 12207
County: New York
Place of Formation: California
Foreign Legal Name: ALERE MEDICAL, INC.
Fictitious Name: ALERE
Principal Address: 10615 PROFESSIONAL CIRCLE, RENO, NV, United States, 89521
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOM UNDERWOOD Chief Executive Officer 10615 PROFESSIONAL CIRCLE, RENO, NV, United States, 89521

History

Start date End date Type Value
2010-07-23 2012-08-28 Address 10615 PROFESSIONAL CIRCLE, RENO, NV, 89521, USA (Type of address: Chief Executive Officer)
2008-08-06 2010-07-23 Address 595 DOUBLE EAGLE CT, RENO, NV, 89521, USA (Type of address: Chief Executive Officer)
2008-08-06 2010-07-23 Address 595 DOUBLE EAGLE CT, RENO, NV, 89521, USA (Type of address: Principal Executive Office)
2006-08-28 2008-02-04 Name ALERE MEDICAL INCORPORATED
2006-08-28 2006-08-28 Name ALERE MEDICAL INCORPORATED
2006-08-28 2009-01-06 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-28 2009-01-06 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120924000582 2012-09-24 CERTIFICATE OF TERMINATION 2012-09-24
120828006082 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100723002097 2010-07-23 BIENNIAL STATEMENT 2010-08-01
090106001036 2009-01-06 CERTIFICATE OF CHANGE 2009-01-06
080806002755 2008-08-06 BIENNIAL STATEMENT 2008-08-01
080204000476 2008-02-04 CERTIFICATE OF AMENDMENT 2008-02-04
060828000656 2006-08-28 APPLICATION OF AUTHORITY 2006-08-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State