Name: | CELLULAR PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1996 (29 years ago) |
Date of dissolution: | 13 Jan 2003 |
Entity Number: | 2080092 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 872 MAIN ST, BUFFALO, NY, United States, 14202 |
Address: | 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
HISCOCK & BARCLAY, LLP | DOS Process Agent | 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES C.D. HENGST | Chief Executive Officer | 872 MAIN ST, BUFFALO, NY, United States, 14202 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-11-05 | 2002-12-11 | Address | ATTN: SANDRA S. O'LOUGHLIN,ESQ, 1100 M&T CTR, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
1999-11-15 | 2002-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2002-11-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-10-31 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-31 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030113000574 | 2003-01-13 | CERTIFICATE OF TERMINATION | 2003-01-13 |
021211000290 | 2002-12-11 | CERTIFICATE OF CHANGE | 2002-12-11 |
021105002455 | 2002-11-05 | BIENNIAL STATEMENT | 2002-10-01 |
991115000038 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
961031000038 | 1996-10-31 | APPLICATION OF AUTHORITY | 1996-10-31 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State