BAXTER INTERNATIONAL, LTD.

Name: | BAXTER INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1986 (39 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1112661 |
ZIP code: | 10158 |
County: | New York |
Place of Formation: | New York |
Address: | 605 THIRD AVENUE, NEW YORK, NY, United States, 10158 |
Principal Address: | 350 5TH AVENUE, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN H. MILLER | Chief Executive Officer | 350 5TH AVENUE, SUITE 4800, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
NELSON GORDON & BURSTEIN | DOS Process Agent | 605 THIRD AVENUE, NEW YORK, NY, United States, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-17 | 1989-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-09-17 | 1990-03-13 | Address | BURSTEIN, 310 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1531087 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
961021002140 | 1996-10-21 | BIENNIAL STATEMENT | 1996-09-01 |
931008002191 | 1993-10-08 | BIENNIAL STATEMENT | 1993-09-01 |
C117271-3 | 1990-03-13 | CERTIFICATE OF AMENDMENT | 1990-03-13 |
C014565-3 | 1989-05-24 | CERTIFICATE OF AMENDMENT | 1989-05-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State