Name: | HISTOGENETICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1999 (26 years ago) |
Date of dissolution: | 03 Jan 2007 |
Entity Number: | 2346467 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 300 EXECUTIVE BLVD., OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOO YOUNG YANG | Chief Executive Officer | 300 EXECUTIVE BLVD., OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
NEZIH CEREB | DOS Process Agent | 300 EXECUTIVE BLVD., OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-07 | 2003-03-07 | Address | 300 EXECUTIVE BLVD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2002-11-07 | 2003-03-07 | Address | 300 EXECUTIVE BLVD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1999-03-23 | 2001-03-05 | Name | HISTOGENETICS LABORATORY, INC. |
1999-02-17 | 1999-03-23 | Name | HISTO GENETICS LABORATORY, INC. |
1999-02-17 | 2003-03-07 | Address | MCLAUGHLIN & STERN, LLP, 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070103000598 | 2007-01-03 | CERTIFICATE OF MERGER | 2007-01-03 |
050323002422 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
030307002455 | 2003-03-07 | BIENNIAL STATEMENT | 2003-02-01 |
021107002399 | 2002-11-07 | BIENNIAL STATEMENT | 2001-02-01 |
010305000004 | 2001-03-05 | CERTIFICATE OF AMENDMENT | 2001-03-05 |
990323000036 | 1999-03-23 | CERTIFICATE OF AMENDMENT | 1999-03-23 |
990217000187 | 1999-02-17 | CERTIFICATE OF INCORPORATION | 1999-02-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305768426 | 0216000 | 2003-01-14 | 300 EXECUTIVE BLVD., OSSINING, NY, 10562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203596663 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2003-02-21 |
Abatement Due Date | 2003-03-14 |
Current Penalty | 225.0 |
Initial Penalty | 375.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101030 C01 IIB |
Issuance Date | 2003-02-21 |
Abatement Due Date | 2003-03-31 |
Current Penalty | 375.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101030 F01 IIA |
Issuance Date | 2003-02-21 |
Abatement Due Date | 2003-03-31 |
Current Penalty | 375.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIIK |
Issuance Date | 2003-02-21 |
Abatement Due Date | 2003-03-31 |
Current Penalty | 375.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 A09 |
Issuance Date | 2003-02-21 |
Abatement Due Date | 2003-03-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2002-03-19 |
Case Closed | 2002-05-09 |
Related Activity
Type | Complaint |
Activity Nr | 203594056 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2002-04-02 |
Abatement Due Date | 2002-04-05 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101030 D03 I |
Issuance Date | 2002-04-02 |
Abatement Due Date | 2002-04-05 |
Current Penalty | 612.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101030 F01 I |
Issuance Date | 2002-04-02 |
Abatement Due Date | 2002-05-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101030 C02 IC |
Issuance Date | 2002-04-02 |
Abatement Due Date | 2002-04-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101030 G02 VII |
Issuance Date | 2002-04-02 |
Abatement Due Date | 2002-04-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State