Search icon

BAUSCH & LOMB INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAUSCH & LOMB INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1955 (70 years ago)
Date of dissolution: 23 Jan 2020
Entity Number: 103636
ZIP code: 10960
County: Monroe
Place of Formation: New York
Principal Address: 1400 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14609
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
JOSEPH F. GORDON Chief Executive Officer 1400 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2015-05-05 2017-05-02 Address 1400 NORTH GOODMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2013-05-02 2017-05-02 Address 1400 NORTH GOODMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2013-05-02 2015-05-05 Address 1400 NORTH GOODMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2009-05-29 2013-05-02 Address ONE BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, 2701, USA (Type of address: Chief Executive Officer)
2003-06-12 2018-03-23 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200123000405 2020-01-23 CERTIFICATE OF MERGER 2020-01-23
190522060248 2019-05-22 BIENNIAL STATEMENT 2019-05-01
180323000484 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
170502007972 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006919 2015-05-05 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State