Search icon

LANTHEUS MI INTERMEDIATE, INC.

Company Details

Name: LANTHEUS MI INTERMEDIATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2010 (15 years ago)
Date of dissolution: 09 Dec 2015
Entity Number: 3944505
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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY A. BAILEY Chief Executive Officer 331 TREBLE COVE ROAD, N. BILLERICA, MA, United States, 01862

History

Start date End date Type Value
2012-05-21 2014-05-22 Address 331 TREBLE COVE ROAD, N. BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer)
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
151209000059 2015-12-09 CERTIFICATE OF TERMINATION 2015-12-09
140522006033 2014-05-22 BIENNIAL STATEMENT 2014-05-01
140521000449 2014-05-21 CERTIFICATE OF CHANGE 2014-05-21
120521006219 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100503000255 2010-05-03 APPLICATION OF AUTHORITY 2010-05-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State