Name: | COLTENE/WHALEDENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1449936 |
ZIP code: | 07430 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JOSEPH T. FASANO, 750 CORPORATE DRIVE, MAHWAH, NJ, United States, 07430 |
Principal Address: | C/O JERRY F SULLIVIAN, 236 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. WALTER KANEL | Chief Executive Officer | 236 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: JOSEPH T. FASANO, 750 CORPORATE DRIVE, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-02 | 1990-11-29 | Name | WHALEDENT INC. |
1990-05-29 | 1990-05-29 | Name | G-H ACQUISITION CORP. |
1990-05-29 | 1990-07-02 | Name | G-H ACQUISITION CORP. |
1990-05-29 | 1996-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-05-29 | 1996-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960202000150 | 1996-02-02 | SURRENDER OF AUTHORITY | 1996-02-02 |
960202000149 | 1996-02-02 | ERRONEOUS ENTRY | 1996-02-02 |
DP-1213200 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
000044002125 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
930331003290 | 1993-03-31 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State