Search icon

CELLULAR PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
HISCOCK & BARCLAY, LLP DOS Process Agent 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES C.D. HENGST Chief Executive Officer 872 MAIN ST, BUFFALO, NY, United States, 14202

Central Index Key

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.

CIK number:
0000718585
Phone:
7168820920

Latest Filings

Form type:
REVOKED
File number:
000-12782
Filing date:
2010-11-10
File:
Form type:
8-K
File number:
000-12782
Filing date:
1996-11-12
File:
Form type:
8-K
File number:
000-12782
Filing date:
1996-10-11
File:
Form type:
8-K
File number:
000-12782
Filing date:
1996-09-27
File:
Form type:
8-K
File number:
000-12782
Filing date:
1996-09-05
File:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-22
Type:
Prog Other
Address:
688 MAIN STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-13
Type:
Planned
Address:
688 MAIN ST, Buffalo, NY, 14202
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State