Name: | MCKESSON TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2009 (16 years ago) |
Date of dissolution: | 02 Mar 2017 |
Entity Number: | 3820516 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5995 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY A. FELTON | Chief Executive Officer | 1564 NORTHEAST EXPRESSWAY, ATLANTA, GA, United States, 30329 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-25 | 2015-06-17 | Address | 5995 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2011-06-10 | 2013-06-25 | Address | ONE POST STREET, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2009-06-10 | 2013-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170302000172 | 2017-03-02 | CERTIFICATE OF TERMINATION | 2017-03-02 |
150617006068 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
131126000425 | 2013-11-26 | CERTIFICATE OF CHANGE | 2013-11-26 |
130625006224 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
110610002151 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
091222000158 | 2009-12-22 | CERTIFICATE OF AMENDMENT | 2009-12-22 |
090610000244 | 2009-06-10 | APPLICATION OF AUTHORITY | 2009-06-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State