Search icon

NATURAL HEALTH LABORATORIES, INC.

Company Details

Name: NATURAL HEALTH LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1993 (32 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1709928
ZIP code: 04101
County: Onondaga
Place of Formation: New York
Address: 193 MIDDLE ST, STE 201, PORTLAND, ME, United States, 04101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ELDREDGE DOS Process Agent 193 MIDDLE ST, STE 201, PORTLAND, ME, United States, 04101

Chief Executive Officer

Name Role Address
JOHN ELDREDGE Chief Executive Officer 193 MIDDLE ST, STE 201, PORTLAND, ME, United States, 04101

History

Start date End date Type Value
1994-04-27 1999-04-23 Address 7710 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1994-04-27 1999-04-23 Address 7710 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1994-04-27 1999-04-23 Address 7710 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1993-03-12 1994-04-27 Address 7710 MALTLADGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1574108 2001-09-26 DISSOLUTION BY PROCLAMATION 2001-09-26
990423002576 1999-04-23 BIENNIAL STATEMENT 1999-03-01
970908000617 1997-09-08 CERTIFICATE OF AMENDMENT 1997-09-08
970410002790 1997-04-10 BIENNIAL STATEMENT 1997-03-01
951114002539 1995-11-14 BIENNIAL STATEMENT 1995-03-01
940427002573 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930312000247 1993-03-12 CERTIFICATE OF INCORPORATION 1993-03-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State