Name: | INFRAREDX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2015 (9 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 |
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 |
Name | Role | Address |
---|---|---|
INFRAREDX, INC. | Chief Executive Officer | 16D SEVEN SPRINGS LANE, BURLINGTON, MA, United States, 01803 |
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) |
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 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State