ABBOTT LABORATORIES
Branch
Name: | ABBOTT LABORATORIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1901 (124 years ago) |
Branch of: | ABBOTT LABORATORIES, Illinois (Company Number CORP_59725556) |
Entity Number: | 8748 |
ZIP code: | 60064 |
County: | New York |
Place of Formation: | Illinois |
Address: | 100 ABBOTT PARK ROAD, D367 AP6D (SALES TAX), Abbott Park, IL, United States, 60064 |
Principal Address: | 100 ABBOTT PARK RD, D367 AP6D (SALES TAX), ABBOTT PARK, IL, United States, 60064 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 100 ABBOTT PARK ROAD, D367 AP6D (SALES TAX), Abbott Park, IL, United States, 60064 |
Name | Role | Address |
---|---|---|
ROBERT FORD | Chief Executive Officer | 100 ABBOTT PARK ROAD, D367 AP6D (SALES TAX), ABBOTT PARK, IL, United States, 60064 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 100 ABBOTT PARK ROAD, ABBOTT PARK, IL, 60064, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 100 ABBOTT PARK ROAD, D367 AP6D (SALES TAX), ABBOTT PARK, IL, 60064, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-09-07 | 2013-08-07 | Address | 100 ABBOTT PARK RD, ABBOTT PARK, IL, 60064, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006151 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220112000006 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
190829060243 | 2019-08-29 | BIENNIAL STATEMENT | 2019-08-01 |
SR-179 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-180 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State