Search icon

ICU MEDICAL SALES, INC.

Company Details

Name: ICU MEDICAL SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2017 (8 years ago)
Entity Number: 5075403
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 951 CALLE AMANECER, SAN CLEMENTE, CA, United States, 92673

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRIAN BONNELL Chief Executive Officer 6000 NATHAN LANE NORTH, PLYMOUTH, MN, United States, 55442

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 951 CALLE AMANECER, SAN CLEMENTE, CA, 92673, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 6000 NATHAN LANE NORTH, PLYMOUTH, MN, 55442, USA (Type of address: Chief Executive Officer)
2023-02-25 2023-02-25 Address 951 CALLE AMANECER, SAN CLEMENTE, CA, 92673, USA (Type of address: Chief Executive Officer)
2023-02-25 2025-01-02 Address 951 CALLE AMANECER, SAN CLEMENTE, CA, 92673, USA (Type of address: Chief Executive Officer)
2023-02-25 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102000649 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230225000111 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
230224002467 2023-02-23 CERTIFICATE OF CHANGE BY ENTITY 2023-02-23
230105000248 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210120060494 2021-01-20 BIENNIAL STATEMENT 2021-01-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State