Search icon

CARDIONET INTERNATIONAL

Company claim

Is this your business?

Get access!

Company Details

Name: CARDIONET INTERNATIONAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2008 (17 years ago)
Date of dissolution: 04 Feb 2014
Entity Number: 3690465
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: CARDIONET, INC.
Fictitious Name: CARDIONET INTERNATIONAL
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 227 WASHINGTON ST, CONSHOHOCKEN, PA, United States, 19428

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
RANDY H THURMAN Chief Executive Officer 227 WASHINGTON ST, CONSHOHOCKEN, PA, United States, 19428

History

Start date End date Type Value
2010-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-27 2008-06-27 Name CARDIONET, INC.
2008-06-27 2008-07-11 Name CARDIONET, INC.
2008-06-27 2010-06-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-50193 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50192 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140204000158 2014-02-04 CERTIFICATE OF TERMINATION 2014-02-04
140122000964 2014-01-22 ERRONEOUS ENTRY 2014-01-22
DP-2089748 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State