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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY HUND | Chief Executive Officer | 30100 CABOT DR, NOVI, MI, United States, 48377 |
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) |
2012-08-24 | 2020-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-14 | 2014-06-17 | Address | 4620-C PROXIMITY DRIVE, LOUISVILLE, KY, 40213, USA (Type of address: Chief Executive Officer) |
2010-06-11 | 2012-08-24 | Address | 4620-C PROXIMITY DRIVE, LOUISVILLE, KY, 40213, USA (Type of address: Service of Process) |
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 |
120824000030 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
120614006308 | 2012-06-14 | BIENNIAL STATEMENT | 2012-06-01 |
100611000344 | 2010-06-11 | APPLICATION OF AUTHORITY | 2010-06-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State