Search icon

CAREFUSION RESOURCES, LLC

Company Details

Name: CAREFUSION RESOURCES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2007 (18 years ago)
Entity Number: 3458903
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CAREFUSION RESOURCES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-17 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-08 2012-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003204 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104003573 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105060019 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-45790 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45789 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190103060840 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170509006540 2017-05-09 BIENNIAL STATEMENT 2017-01-01
150120006721 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130116006666 2013-01-16 BIENNIAL STATEMENT 2013-01-01
120117000538 2012-01-17 CERTIFICATE OF CHANGE 2012-01-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State