Search icon

CARDIAC SCIENCE CORPORATION

Company Details

Name: CARDIAC SCIENCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2016 (9 years ago)
Entity Number: 4888912
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 BURDICK PARKWAY, DEERFIELD, WI, United States, 53531

Chief Executive Officer

Name Role Address
ELIJAH WHITE Chief Executive Officer 269 MILL ROAD, CHELMSFORD, MA, United States, 01824

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-02-13 2020-03-16 Address 500 BURDICK PARKWAY, DEERFIELD, WI, 55531, USA (Type of address: Chief Executive Officer)
2018-02-13 2020-03-16 Address N7W22025 JOHNSON DRIVE, WARUKESHA, WI, 53186, USA (Type of address: Principal Executive Office)
2017-09-27 2017-09-27 Address 500 BURDICK PARKWAY, DEERFIELD, WI, 53531, USA (Type of address: Service of Process)
2017-05-30 2017-09-27 Address (Type of address: Service of Process)
2016-02-01 2017-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200316002018 2020-03-16 BIENNIAL STATEMENT 2020-02-01
180213002032 2018-02-13 BIENNIAL STATEMENT 2018-02-01
170927000005 2017-09-27 CERTIFICATE OF CHANGE 2017-09-27
170927000007 2017-09-27 CERTIFICATE OF CHANGE 2017-09-27
170530000162 2017-05-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-05-30
160201000829 2016-02-01 APPLICATION OF AUTHORITY 2016-02-01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State