CAREFUSION EIT, LLC

Name: | CAREFUSION EIT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jul 2009 (16 years ago) |
Date of dissolution: | 30 May 2013 |
Entity Number: | 3840183 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-07-31 | 2012-01-12 | Address | 3750 TORREY VIEW COURT, SAN DIEGO, CA, 92130, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52725 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52724 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130530000500 | 2013-05-30 | CERTIFICATE OF TERMINATION | 2013-05-30 |
120112000268 | 2012-01-12 | CERTIFICATE OF CHANGE | 2012-01-12 |
110712002786 | 2011-07-12 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State