Search icon

WELCH ALLYN HOLDINGS, INC.

Headquarter

Company Details

Name: WELCH ALLYN HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1946 (78 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 60560
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4341 STATE STREET ROAD, SKANEATELES FALLS, NY, United States, 13153

Shares Details

Shares issued 0

Share Par Value 1200

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
JULIE A SHIMER Chief Executive Officer 4341 STATE STREET ROAD, SKANEATELES FALLS, NY, United States, 13153

Links between entities

Type:
Headquarter of
Company Number:
000-921-636
State:
Alabama

History

Start date End date Type Value
2015-11-16 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-16 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-08 2015-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-09-08 2015-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-03-31 2015-09-08 Shares Share type: PAR VALUE, Number of shares: 157442600, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
SR-938 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151223000478 2015-12-23 CERTIFICATE OF MERGER 2015-12-31
151116000636 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16
150908000687 2015-09-08 CERTIFICATE OF MERGER 2015-09-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSI242200910247P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1923.21
Base And Exercised Options Value:
-1923.21
Base And All Options Value:
-1923.21
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2016-09-02
Description:
WELCH ALLYN 5200 VITAL SIGNSMONITOR MODEL 45NTO-E1
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
8465: INDIVIDUAL EQUIPMENT
Procurement Instrument Identifier:
W81XWH10C0159
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-60.01
Base And Exercised Options Value:
-60.01
Base And All Options Value:
-60.01
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-11
Description:
PSM PROGRAM ADVANCED R&D
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
AN14: R&D- MEDICAL: BIOMEDICAL (ENGINEERING DEVELOPMENT)
Procurement Instrument Identifier:
DJBP0401MVB150132
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
8258.00
Base And Exercised Options Value:
8258.00
Base And All Options Value:
8258.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-08-15
Description:
BP MACHINE.
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
7435: OFFICE INFORMATION SYSTEM EQUIPMENT

Court Cases

Court Case Summary

Filing Date:
2006-08-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
WELCH ALLYN HOLDINGS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State