Name: | B G LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1965 (60 years ago) |
Date of dissolution: | 23 Dec 2009 |
Entity Number: | 191200 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 75 TRAVIS AVENUE, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 TRAVIS AVENUE, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
HOWARD BUSCHMAN | Chief Executive Officer | 75 TRAVIS AVENUE, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
1975-05-08 | 1993-04-26 | Address | 75 TRAVIS AVE., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
1965-09-28 | 1975-05-08 | Address | BLEACHERY PLACE, CHADWICKS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091223000043 | 2009-12-23 | CERTIFICATE OF DISSOLUTION | 2009-12-23 |
070917002118 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051110002342 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
030911002448 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
010905002720 | 2001-09-05 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State