SARTORIUS ENVIRONMENTAL TECHNOLOGY, INC.

Name: | SARTORIUS ENVIRONMENTAL TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1990 (35 years ago) |
Date of dissolution: | 26 Jul 2011 |
Entity Number: | 1453161 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 131 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
SANTORIUS CORPORATION | DOS Process Agent | 131 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
MARY LAVIN | Chief Executive Officer | 131 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2006-06-09 | Address | 131 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2006-06-09 | Address | 131 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
2001-01-03 | 2002-08-09 | Address | 765 CEDAR CROSS ROAD, DUBUQUE, IA, 52003, USA (Type of address: Principal Executive Office) |
2001-01-03 | 2002-08-09 | Address | 9 MIRABELLE COURT, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2001-01-03 | 2006-06-09 | Address | 131 HEARTLAND BLVD., EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110726000594 | 2011-07-26 | CERTIFICATE OF TERMINATION | 2011-07-26 |
060609002013 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040714002062 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
020809002460 | 2002-08-09 | BIENNIAL STATEMENT | 2002-06-01 |
010103002548 | 2001-01-03 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State