Search icon

PRECIMED INC.

Company Details

Name: PRECIMED INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2009 (16 years ago)
Date of dissolution: 30 Dec 2016
Entity Number: 3768559
ZIP code: 14031
County: Erie
Place of Formation: Pennsylvania
Address: 10000 WEHRLE DRIVE, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
C/O GREATBATCH LTD., ATTN:GENERAL COUNSEL DOS Process Agent 10000 WEHRLE DRIVE, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
THOMAS J HOOK Chief Executive Officer 2595 DALLAS PARKWAY, SUITE 310, FRISCO, TX, United States, 75034

History

Start date End date Type Value
2011-01-11 2013-01-09 Address 10000 WEHRLE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161227000384 2016-12-27 CERTIFICATE OF MERGER 2016-12-30
150102006070 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006414 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110111002439 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090129000182 2009-01-29 APPLICATION OF AUTHORITY 2009-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300761 Other Contract Actions 2013-07-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-23
Termination Date 2014-08-29
Date Issue Joined 2013-10-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name PRECIMED INC.
Role Plaintiff
Name ECA MEDICAL INSTRUMENTS
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State