Search icon

CARDIAC PACEMAKERS, INC.

Company Details

Name: CARDIAC PACEMAKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1979 (46 years ago)
Date of dissolution: 14 May 1979
Entity Number: 556717
County: Erie

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
20190329013 2019-03-29 ASSUMED NAME LLC AMENDMENT 2019-03-29
20180829056 2018-08-29 ASSUMED NAME LLC AMENDMENT 2018-08-29
20180430128 2018-04-30 ASSUMED NAME LLC INITIAL FILING 2018-04-30
A574886-2 1979-05-14 CERTIFICATE OF TERMINATION 1979-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606547 Other Contract Actions 2006-08-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-30
Termination Date 2006-09-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name REMON MEDICAL TECHNOLOIES LTD.
Role Plaintiff
Name CARDIAC PACEMAKERS, INC.
Role Defendant
9000847 Personal Injury - Product Liability 1990-07-31 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1990-07-31
Termination Date 1993-08-25
Date Issue Joined 1990-08-09
Section 1332

Parties

Name ADAM
Role Plaintiff
Name CARDIAC PACEMAKERS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State