HERAEUS KULZER, INC.

Name: | HERAEUS KULZER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1985 (40 years ago) |
Date of dissolution: | 09 Dec 2008 |
Entity Number: | 1044402 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 99 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
P. CHRISTOPHER HOLDEN | Chief Executive Officer | 99 BUSINESSPARK DRIVE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-10 | 2007-02-12 | Address | 99 BUSINESS PARK DR, ARMONK, NY, 10504, 1720, USA (Type of address: Principal Executive Office) |
2004-08-05 | 2006-02-10 | Address | 99 BUSINESS PARK DR, ARMONK, NY, 10504, 1720, USA (Type of address: Principal Executive Office) |
2004-08-05 | 2007-02-12 | Address | 9 BUSINESS PARK DR, ARMONK, NY, 10504, 1720, USA (Type of address: Chief Executive Officer) |
2001-12-14 | 2004-08-05 | Address | 99 BUSINESS PARK DR, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2004-08-05 | Address | 99 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081209000527 | 2008-12-09 | CERTIFICATE OF TERMINATION | 2008-12-09 |
070212002559 | 2007-02-12 | AMENDMENT TO BIENNIAL STATEMENT | 2005-12-01 |
061206000002 | 2006-12-06 | CERTIFICATE OF CHANGE | 2006-12-06 |
060210002029 | 2006-02-10 | BIENNIAL STATEMENT | 2005-12-01 |
040805002158 | 2004-08-05 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State