Search icon

ASCENSIA DIABETES CARE US INC.

Company Details

Name: ASCENSIA DIABETES CARE US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2015 (9 years ago)
Entity Number: 4846304
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5 WOOD HOLLOW RD., PARSIPPANY, NJ, United States, 07054

Agent

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

DOS Process Agent

Name Role Address
ASCENSIA DIABETES CARE US INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN MARTINSON Chief Executive Officer 5 WOOD HOLLOW RD., PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 5 WOOD HOLLOW RD., PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-01 2023-11-02 Address 5 WOOD HOLLOW RD., PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2015-11-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102005530 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211102004253 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191104061268 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-73491 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73490 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007034 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151106000429 2015-11-06 APPLICATION OF AUTHORITY 2015-11-06

Date of last update: 31 Jan 2025

Sources: New York Secretary of State