Search icon

ALCON LABORATORIES, INC.

Company Details

Name: ALCON LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2002 (23 years ago)
Date of dissolution: 22 Jul 2019
Entity Number: 2775254
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 6201 SOUTH FREEWAY, FORT WORTH, TX, United States, 76134
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
F. MICHAEL BALL (PRESIDENT) Chief Executive Officer 6201 SOUTH FREEWAY, FORT WORTH, TX, United States, 76134

History

Start date End date Type Value
2014-06-27 2016-06-06 Address 6201 SOUTH FREEWAY, FORT WORTH, TX, 76134, 2099, USA (Type of address: Chief Executive Officer)
2012-06-27 2014-06-27 Address 6201 SOUTH FREEWAY, FORT WORTH, TX, 76134, 2099, USA (Type of address: Chief Executive Officer)
2010-06-30 2012-06-27 Address 6201 S FREEWAY, FORT WORTH, TX, 76134, 2099, USA (Type of address: Chief Executive Officer)
2006-07-05 2010-06-30 Address 6201 S FREEWAY, FORT WORTH, TX, 76134, 2099, USA (Type of address: Chief Executive Officer)
2006-07-05 2012-06-27 Address 6201 S FREEWAY, FORT WORTH, TX, 76134, 2099, USA (Type of address: Principal Executive Office)
2004-07-15 2006-07-05 Address 6201 S FREEWAY, FORT WORTH, TX, 76134, USA (Type of address: Chief Executive Officer)
2004-07-15 2006-07-05 Address 6201 S FREEWAY, FORT WORTH, TX, 76134, USA (Type of address: Principal Executive Office)
2002-06-05 2012-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-06-05 2012-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722000369 2019-07-22 CERTIFICATE OF TERMINATION 2019-07-22
180601007067 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606007024 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140627006121 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120627006122 2012-06-27 BIENNIAL STATEMENT 2012-06-01
120502000377 2012-05-02 CERTIFICATE OF CHANGE 2012-05-02
100630002979 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080707002813 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060705002601 2006-07-05 BIENNIAL STATEMENT 2006-06-01
040715002412 2004-07-15 BIENNIAL STATEMENT 2004-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State