Search icon

ANGIOTECH AMERICA, INC.

Branch

Company Details

Name: ANGIOTECH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2008 (17 years ago)
Date of dissolution: 10 Mar 2017
Branch of: ANGIOTECH AMERICA, INC., Illinois (Company Number CORP_65894661)
Entity Number: 3692880
ZIP code: 10016
County: Monroe
Place of Formation: Illinois
Address: 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 50 BRAINTREE HILL OFFICE PARK, SUITE 101, BRAINTREE, MA, United States, 02184

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN BARR Chief Executive Officer 50 BRAINTREE HILL OFFICE PARK, SUITE 101, BRAINTREE, MA, United States, 02184

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-07-31 2015-07-31 Address 601, 108TH AVENUE NE,, SUITE 1900, BELLEVUE, WA, 98004, USA (Type of address: Principal Executive Office)
2014-07-31 2015-07-31 Address 355 BURRARD STREET, SUITE 1100, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2012-09-05 2014-07-31 Address 241 WEST PALATINE ROAD, WHEELING, IL, 60090, USA (Type of address: Principal Executive Office)
2012-09-05 2014-07-31 Address 1618 STATION ST, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2010-09-24 2012-09-05 Address 8725 W HIGGINS RD, 300, CHICAGO, IL, 60631, USA (Type of address: Principal Executive Office)
2010-09-24 2012-09-05 Address 1618 STATION ST, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2008-07-07 2012-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170310000103 2017-03-10 CERTIFICATE OF TERMINATION 2017-03-10
160728006237 2016-07-28 BIENNIAL STATEMENT 2016-07-01
150731002027 2015-07-31 AMENDMENT TO BIENNIAL STATEMENT 2014-07-01
140731006123 2014-07-31 BIENNIAL STATEMENT 2014-07-01
121207000582 2012-12-07 CERTIFICATE OF CHANGE 2012-12-07
120905006061 2012-09-05 BIENNIAL STATEMENT 2012-07-01
100924002377 2010-09-24 BIENNIAL STATEMENT 2010-07-01
080707000088 2008-07-07 APPLICATION OF AUTHORITY 2008-07-07

Date of last update: 10 Mar 2025

Sources: New York Secretary of State