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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 BRADFORD RD, MT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
ALAN J LANDAUER | Chief Executive Officer | 1 BRADFORD RD, MT VERNON, NY, United States, 10553 |
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) |
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