Name: | SQUIBB CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1967 (58 years ago) |
Date of dissolution: | 20 Jan 1998 |
Entity Number: | 214003 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | Delaware |
Address: | ROUTE 206 AND PROVINCELINE RD., PRINCETON, NJ, United States, 08540 |
Principal Address: | ROUTE 206 AND PROVINCELINE RD, PRINCETON, NJ, United States, 08540 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 206 AND PROVINCELINE RD., PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
M.E. AUTERA | Chief Executive Officer | 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-08 | 1998-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-01-08 | 1998-01-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1975-10-22 | 1988-01-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-10-22 | 1988-01-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-01-15 | 1971-04-30 | Name | SQUIBB BEECH-NUT, INC. |
1967-09-12 | 1968-01-15 | Name | SQUIBB, INC. |
1967-09-12 | 1975-10-22 | Address | 745 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C271145-2 | 1999-03-08 | ASSUMED NAME CORP INITIAL FILING | 1999-03-08 |
980120000016 | 1998-01-20 | SURRENDER OF AUTHORITY | 1998-01-20 |
930524003007 | 1993-05-24 | BIENNIAL STATEMENT | 1992-09-01 |
B588106-2 | 1988-01-08 | CERTIFICATE OF AMENDMENT | 1988-01-08 |
A267785-3 | 1975-10-22 | CERTIFICATE OF AMENDMENT | 1975-10-22 |
905341-3 | 1971-04-30 | CERTIFICATE OF AMENDMENT | 1971-04-30 |
660031-3 | 1968-01-15 | CERTIFICATE OF AMENDMENT | 1968-01-15 |
638032-7 | 1967-09-12 | APPLICATION OF AUTHORITY | 1967-09-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State