Search icon

LANDAUER HOSPITAL SUPPLIES, INC.

Company Details

Name: LANDAUER HOSPITAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1955 (70 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 103589
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 1 BRADFORD RD, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BRADFORD RD, MT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
ALAN J LANDAUER Chief Executive Officer 1 BRADFORD RD, MT VERNON, NY, United States, 10553

History

Start date End date Type Value
1999-12-07 2001-07-18 Address 18 SARGENT PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1997-09-02 2001-07-18 Address 99 CALVERT ST, HARRISON, NY, 10528, 0839, USA (Type of address: Chief Executive Officer)
1997-09-02 1999-12-07 Address 99 CALVERT ST, HARRISON, NY, 10528, 0839, USA (Type of address: Service of Process)
1997-09-02 2001-07-18 Address 99 CALVERT ST, HARRISON, NY, 10528, 0839, USA (Type of address: Principal Executive Office)
1993-04-13 1997-09-02 Address 55 CALVERT STREET, P.O. BOX 839, HARRISON, NY, 10528, 0839, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020626000672 2002-06-26 CERTIFICATE OF MERGER 2002-06-26
010718002482 2001-07-18 BIENNIAL STATEMENT 2001-05-01
991207000788 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
990528002011 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970902002230 1997-09-02 BIENNIAL STATEMENT 1997-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State