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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ASCENSIA DIABETES CARE US INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN MARTINSON | Chief Executive Officer | 5 WOOD HOLLOW RD., PARSIPPANY, NJ, United States, 07054 |
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) |
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