Name: | E.R. SQUIBB & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1966 (59 years ago) |
Date of dissolution: | 30 Oct 2003 |
Entity Number: | 194248 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ROUTE 206 AND, PROVINCELINE ROAD, PRINCETON, NJ, United States, 08540 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD J LANE | Chief Executive Officer | ROUTE 206 & PROVINCELINE RD, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2002-01-24 | Address | ROUTE 206 & PROVINCELINE RD, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1999-11-09 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
1988-06-10 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-06-10 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1966-01-06 | 1988-06-10 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031030000390 | 2003-10-30 | CERTIFICATE OF TERMINATION | 2003-10-30 |
020124002439 | 2002-01-24 | BIENNIAL STATEMENT | 2002-01-01 |
991109002731 | 1999-11-09 | BIENNIAL STATEMENT | 1998-01-01 |
990917000474 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
940223002620 | 1994-02-23 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State