Name: | BLAIR LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1955 (70 years ago) |
Date of dissolution: | 06 May 2004 |
Entity Number: | 103234 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 99-101 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STUART D BAKER | Chief Executive Officer | C/O CHADBOURNE & PARK LLP, 30 ROCKEFELLER PLAZA ROOM 3248, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-27 | 2003-05-05 | Address | 100 CONNECTICUT AVE., NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
1997-07-25 | 1999-05-27 | Address | 99-101 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1997-07-25 | 1999-05-27 | Address | ROOKSNESST LAMBOURN WOODLANDS, NEWBURY, BERKS, GBR (Type of address: Chief Executive Officer) |
1997-07-25 | 1999-05-27 | Address | CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1997-04-24 | 1997-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040506000946 | 2004-05-06 | CERTIFICATE OF MERGER | 2004-05-06 |
030505002915 | 2003-05-05 | BIENNIAL STATEMENT | 2003-04-01 |
990527002562 | 1999-05-27 | BIENNIAL STATEMENT | 1999-04-01 |
970725002204 | 1997-07-25 | BIENNIAL STATEMENT | 1997-04-01 |
970424000391 | 1997-04-24 | CERTIFICATE OF CHANGE | 1997-04-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State