Name: | CABOT LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1991 (34 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 1569110 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 165 OVAL DRIVE, P.O. BOX 9006, CENTRAL ISLIP, NY, United States, 11722 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PARKER G. MONTGOMERY | Chief Executive Officer | 455 EAST MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-15 | 1999-10-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231000615 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
091217000113 | 2009-12-17 | ANNULMENT OF DISSOLUTION | 2009-12-17 |
DP-1421166 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
991005000638 | 1999-10-05 | CERTIFICATE OF CHANGE | 1999-10-05 |
930917002606 | 1993-09-17 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State