Name: | MEDSOURCE TECHNOLOGIES HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 May 2015 (10 years ago) |
Date of dissolution: | 01 Mar 2018 |
Entity Number: | 4763753 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-71561 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71562 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180301000672 | 2018-03-01 | CERTIFICATE OF TERMINATION | 2018-03-01 |
170907006543 | 2017-09-07 | BIENNIAL STATEMENT | 2017-05-01 |
150723000167 | 2015-07-23 | CERTIFICATE OF PUBLICATION | 2015-07-23 |
150526000292 | 2015-05-26 | APPLICATION OF AUTHORITY | 2015-05-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State