Search icon

COBE LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COBE LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1985 (40 years ago)
Date of dissolution: 09 Dec 2004
Entity Number: 1033349
ZIP code: 80215
County: New York
Place of Formation: Colorado
Address: 10810 W. COLLINS AVE., LAKEWOOD, CO, United States, 80215
Principal Address: 10810 WEST COLLINS AVE, LAKEWOOD, CO, United States, 80215

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10810 W. COLLINS AVE., LAKEWOOD, CO, United States, 80215

Chief Executive Officer

Name Role Address
KEVIN M SMITH Chief Executive Officer 10810 WEST COLLINS AVE, LAKEWOOD, CO, United States, 80215

History

Start date End date Type Value
1998-12-28 2004-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-12-28 2004-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1997-10-27 1998-12-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-10-27 2001-10-02 Address 1185 OAK ST, LAKEWOOD, CO, 80215, USA (Type of address: Chief Executive Officer)
1993-01-05 2001-10-02 Address 1185 OAK STREET, LAKEWOOD, CO, 80215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
041209000222 2004-12-09 SURRENDER OF AUTHORITY 2004-12-09
031021002224 2003-10-21 BIENNIAL STATEMENT 2003-10-01
011002002596 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991224002026 1999-12-24 BIENNIAL STATEMENT 1999-10-01
981228000065 1998-12-28 CERTIFICATE OF CHANGE 1998-12-28

Court Cases

Court Case Summary

Filing Date:
1999-11-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COBE LABORATORIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-11-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COBE LABORATORIES, INC.
Party Role:
Plaintiff
Party Name:
INT'L. HEALTH SPEC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
ST. JOHNSBURY TRUCK.
Party Role:
Plaintiff
Party Name:
COBE LABORATORIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State