Name: | VWR INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1994 (31 years ago) |
Date of dissolution: | 02 Aug 2004 |
Entity Number: | 1825736 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 STATE ST., ALBANY, NY, United States, 12206 |
Principal Address: | 1310 GOSHEN PKWY, WEST CHESTER, PA, United States, 19380 |
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEMS INC. | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WALTER W ZYWOTTEK | Chief Executive Officer | 1310 GOSHEN PARKWAY, WEST CHESTER, PA, United States, 19380 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-05 | 2004-07-29 | Address | 1310 GOSHEN PKWY, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
1998-07-28 | 2000-07-05 | Address | 80 STATE ST, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1998-07-28 | 2000-07-05 | Address | 1310 GOSHEN PKWY, WEST CHESTER, PA, 19380, USA (Type of address: Principal Executive Office) |
1998-07-28 | 2000-07-05 | Address | 2435 NW 62ND ST, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 1998-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040802000054 | 2004-08-02 | CERTIFICATE OF TERMINATION | 2004-08-02 |
040729002585 | 2004-07-29 | BIENNIAL STATEMENT | 2004-06-01 |
020710002805 | 2002-07-10 | BIENNIAL STATEMENT | 2002-06-01 |
010523000541 | 2001-05-23 | CERTIFICATE OF AMENDMENT | 2001-05-23 |
000705002269 | 2000-07-05 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State