Name: | CORWOOD LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1968 (57 years ago) |
Entity Number: | 222232 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 ARKAY DR, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRWIN THALER | Chief Executive Officer | 55 ARKAY DR, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 ARKAY DR, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-23 | 2005-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-10-06 | 2000-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-04-17 | 2000-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-04-17 | 2005-06-23 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080416002675 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
060419002864 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
050623000288 | 2005-06-23 | CERTIFICATE OF CHANGE | 2005-06-23 |
050623002355 | 2005-06-23 | BIENNIAL STATEMENT | 2004-04-01 |
001019000983 | 2000-10-19 | CERTIFICATE OF AMENDMENT | 2000-10-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State