Search icon

ETERNACELL INC.

Company Details

Name: ETERNACELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1970 (55 years ago)
Date of dissolution: 21 Mar 2008
Entity Number: 288099
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 711 GIL HARBIN INDUSTRIAL BLVD, VALDOSTA, GA, United States, 31601
Address: 111 EIGHT AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 5400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHT AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID J COX Chief Executive Officer C/O SAFT AMERICA INC, 711 GIL HARBIN INDUSTRIAL BLVD, VALDOSTA, GA, United States, 31601

History

Start date End date Type Value
2000-02-25 2003-12-19 Address INVENSYS POWER SYSTEMS DIV, 8609 6 FORKS RD, RALEIGH, NC, 26715, USA (Type of address: Chief Executive Officer)
1998-06-29 2002-03-21 Name HAWKER ETERNACELL INC.
1998-01-28 2003-12-19 Address 495 BOULEVARD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process)
1994-02-03 2003-12-19 Address 495 BOULEVARD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Principal Executive Office)
1994-02-03 2000-02-25 Address BTR INDUSTRIES LIMITED, CHALLENGE CT, BARNETT WOOD LN., LEATHERHEAD, SURREY, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080321000773 2008-03-21 CERTIFICATE OF DISSOLUTION 2008-03-21
080123002331 2008-01-23 BIENNIAL STATEMENT 2008-01-01
20070102081 2007-01-02 ASSUMED NAME CORP DISCONTINUANCE 2007-01-02
060223002959 2006-02-23 BIENNIAL STATEMENT 2006-01-01
041210002672 2004-12-10 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State