Search icon

ABBOTT RAPID DX NORTH AMERICA, LLC

Company Details

Name: ABBOTT RAPID DX NORTH AMERICA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2016 (8 years ago)
Entity Number: 5017676
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
ABBOTT RAPID DX NORTH AMERICA, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-03 2017-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004002845 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221004001451 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201110060702 2020-11-10 BIENNIAL STATEMENT 2020-10-01
191119000099 2019-11-19 CERTIFICATE OF AMENDMENT 2019-11-19
SR-76618 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76617 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181015006436 2018-10-15 BIENNIAL STATEMENT 2018-10-01
171016000868 2017-10-16 CERTIFICATE OF CHANGE 2017-10-16
161208000049 2016-12-08 CERTIFICATE OF PUBLICATION 2016-12-08
161003000327 2016-10-03 APPLICATION OF AUTHORITY 2016-10-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State