Search icon

HERAEUS KULZER, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
P. CHRISTOPHER HOLDEN Chief Executive Officer 99 BUSINESSPARK DRIVE, ARMONK, NY, United States, 10504

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State