Name: | CAREFUSION 2200, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2009 (16 years ago) |
Entity Number: | 3847601 |
ZIP code: | 92130 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3750 TORREY VIEW COURT, SAN DIEGO, CA, United States, 92130 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAREFUSION 2200, INC. | DOS Process Agent | 3750 TORREY VIEW COURT, SAN DIEGO, CA, United States, 92130 |
Name | Role | Address |
---|---|---|
PUNEET SARIN | Chief Executive Officer | 3750 TORREY VIEW COURT, SAN DIEGO, CA, United States, 92130 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 3750 TORREY VIEW COURT, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-08-01 | Address | 3750 TORREY VIEW COURT, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-05-13 | Address | 3750 TORREY VIEW COURT, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-05-13 | Address | 3750 TORREY VIEW COURT, SAN DIEGO, CA, 92130, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513001585 | 2025-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-12 |
230801008539 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802001131 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190807060119 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-52873 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State