Name: | CHR. HANSEN'S LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1915 (110 years ago) |
Date of dissolution: | 29 Apr 1994 |
Entity Number: | 11497 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9015 WEST MAPLE STREET, WEST ALLIS, WI, United States, 53214 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 3254000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
POUL HANSEN | Chief Executive Officer | 10-12 BOGE ALLE, P.O. BOX 407 DK2970, HORSHOLM, Denmark |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-25 | 1986-02-14 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-01-25 | 1986-02-14 | Address | 277 PARKA VE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1935-01-14 | 1980-01-25 | Address | NO STREET ADD. GIVEN, LITTLE FALLS, NY, USA (Type of address: Service of Process) |
1924-12-01 | 1955-08-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 435000 |
1915-02-10 | 1924-12-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 185000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940429000363 | 1994-04-29 | CERTIFICATE OF MERGER | 1994-04-29 |
940316002790 | 1994-03-16 | BIENNIAL STATEMENT | 1994-02-01 |
930513002546 | 1993-05-13 | BIENNIAL STATEMENT | 1993-02-01 |
920325000377 | 1992-03-25 | CERTIFICATE OF AMENDMENT | 1992-03-25 |
B322497-2 | 1986-02-14 | CERTIFICATE OF AMENDMENT | 1986-02-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State