Name: | Abbott Informatics Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Aug 2011 (13 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000699011 |
Place of Formation: | FLORIDA |
Principal Address: | 100 ABBOTT PARK ROAD SUITE 333-S, ABBOTT PARK, IL, 60064, USA |
Purpose: | SELL AND INSTALL SOFTWARE |
NAICS: | 621511 - Medical Laboratories |
Historical names: |
Starlims Corporation |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TARA KAESEBIER | SECRETARY | 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA |
Name | Role | Address |
---|---|---|
JOSEPH NOVAK | VICE PRESIDENT | 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA |
Name | Role | Address |
---|---|---|
BRIAN YOOR | DIRECTOR | 100 ABBOTT PARK ROAD ABBOTT PARK, IL 60064 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-06-17 | Starlims Corporation | Abbott Informatics Corporation |
Number | Name | File Date |
---|---|---|
201924615440 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907110470 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201860319530 | Annual Report | 2018-03-15 |
201737230810 | Annual Report | 2017-03-02 |
201693955800 | Annual Report | 2016-03-04 |
201555901880 | Annual Report | 2015-02-27 |
201441312170 | Application for Amended Certificate of Authority | 2014-06-17 |
201435556050 | Annual Report | 2014-02-13 |
201324806240 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311401450 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State