Search icon

LOGAN TELEFLEX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOGAN TELEFLEX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2010 (15 years ago)
Date of dissolution: 15 Nov 2022
Entity Number: 3960716
ZIP code: 12207
County: Onondaga
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4620-C PROXIMITY DRIVE, LOUISVILLE, KY, United States, 40213

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
TIMOTHY HUND Chief Executive Officer 30100 CABOT DR, NOVI, MI, United States, 48377

History

Start date End date Type Value
2020-07-09 2022-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-20 2022-11-16 Address 30100 CABOT DR, NOVI, MI, 48377, USA (Type of address: Chief Executive Officer)
2016-06-20 2018-06-20 Address 34375 WEST 12 MILE ROAD, FARMINGTON HILLS, MI, 48331, USA (Type of address: Chief Executive Officer)
2014-06-17 2016-06-20 Address 34375 WEST 12 MILE ROAD, FARMINGTON HILLS, MI, 48331, USA (Type of address: Chief Executive Officer)
2012-08-24 2022-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221116002409 2022-11-15 CERTIFICATE OF TERMINATION 2022-11-15
200709061288 2020-07-09 BIENNIAL STATEMENT 2020-06-01
180620006067 2018-06-20 BIENNIAL STATEMENT 2018-06-01
160620006066 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140617006128 2014-06-17 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State