LYOPHILIZATION SYSTEMS, INC.

Name: | LYOPHILIZATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1996 (29 years ago) |
Entity Number: | 2011367 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 14 HICKORY HILL ROAD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 HICKORY HILL ROAD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
MARC THOMPSON | Chief Executive Officer | 14 HICKORY HILL ROAD, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-07 | 2000-03-20 | Address | 240 S RIVERSIDE RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 2000-03-20 | Address | 240 S RIVERSIDE RD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1996-03-19 | 2021-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210804000086 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
180302006248 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140311006105 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120618002095 | 2012-06-18 | BIENNIAL STATEMENT | 2012-03-01 |
111229000588 | 2011-12-29 | ANNULMENT OF DISSOLUTION | 2011-12-29 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State