Search icon

LANTHEUS MI HOLDINGS, INC.

Company Details

Name: LANTHEUS MI HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3944440
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 331 TREBLE COVE ROAD, N. BILLERICA, MA, United States, 01862

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARY ANNE HEINO Chief Executive Officer 331 TREBLE COVE ROAD, N. BILLERICA, MA, United States, 01862

History

Start date End date Type Value
2014-05-22 2016-05-24 Address 331 TREBLE COVE ROAD, N. BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer)
2012-05-21 2014-05-22 Address 331 TREBLE COVE ROAD, N. BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer)
2012-05-21 2016-05-24 Address 331 TREBLE COVE ROAD, N. BILLERICA, MA, 01862, USA (Type of address: Principal Executive Office)
2010-05-03 2014-05-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-03 2014-05-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2180111 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160524006110 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140522006030 2014-05-22 BIENNIAL STATEMENT 2014-05-01
140521000457 2014-05-21 CERTIFICATE OF CHANGE 2014-05-21
120521006237 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100503000151 2010-05-03 APPLICATION OF AUTHORITY 2010-05-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State