S. SEARLE CORPORATION

Name: | S. SEARLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1986 (39 years ago) |
Date of dissolution: | 07 Aug 2014 |
Entity Number: | 1079025 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 80 BAY ST LANDING / SUITE 4J, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEARLE SELMON | Chief Executive Officer | 80 BAY ST LANDING / SUITE 4J, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 BAY ST LANDING / SUITE 4J, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2004-06-18 | Address | 922 ARMSTRONG AVE SUITE 2-3, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2002-06-11 | 2004-06-18 | Address | 922 ARMSTRONG AVE SUITE 2-3, STATE ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2002-06-11 | 2004-06-18 | Address | 922 ARMSTRONG AVE SUITE 2-3, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
1996-06-13 | 2002-06-11 | Address | 65 EMERSON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1996-06-13 | 2002-06-11 | Address | 65 EMERSON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807000581 | 2014-08-07 | CERTIFICATE OF DISSOLUTION | 2014-08-07 |
140519006389 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
120510006110 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100520002500 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080523002838 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State