Search icon

INFRAREDX, INC.

Company Details

Name: INFRAREDX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2015 (10 years ago)
Entity Number: 4811975
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 28 CROSBY DRIVE, SUITE 100, BEDFORD, MA, United States, 01730

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
INFRAREDX, INC. Chief Executive Officer 16D SEVEN SPRINGS LANE, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2015-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190812060067 2019-08-12 BIENNIAL STATEMENT 2019-08-01
SR-72685 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72686 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150828000074 2015-08-28 APPLICATION OF AUTHORITY 2015-08-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003952 Patent 2010-05-12 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-12
Termination Date 2010-09-01
Date Issue Joined 2010-08-03
Section 0145
Status Terminated

Parties

Name CIRREX SYSTEMS LLC
Role Plaintiff
Name INFRAREDX, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State