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
Name | Role | Address |
---|---|---|
JOHN ELDREDGE | DOS Process Agent | 193 MIDDLE ST, STE 201, PORTLAND, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
JOHN ELDREDGE | Chief Executive Officer | 193 MIDDLE ST, STE 201, PORTLAND, ME, United States, 04101 |
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) |
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