2008-08-15
|
2010-08-17
|
Address
|
480 S DEMOCRAT RD, GIBBSTOWN, NJ, 08027, USA (Type of address: Chief Executive Officer)
|
2008-08-15
|
2010-08-17
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2007-03-05
|
2008-08-15
|
Address
|
%OF THE OFFICE GENERAL COUNSEL, 7 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
|
2004-10-26
|
2008-08-15
|
Address
|
7 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
|
2002-09-13
|
2010-08-17
|
Address
|
480 S DEMOCRAT RD, GIBBSTOWN, NJ, 08027, USA (Type of address: Principal Executive Office)
|
2002-09-13
|
2004-10-26
|
Address
|
480 S DEMOCRAT RD, GIBBSTOWN, NJ, 08027, USA (Type of address: Chief Executive Officer)
|
2002-05-10
|
2007-03-05
|
Address
|
C/O GENERAL COUNSEL, 480 S. DEMOCRAT RD, GIBBSTOWN, NJ, 08027, USA (Type of address: Service of Process)
|
2000-09-19
|
2002-09-13
|
Address
|
POSTFACH 4119, FRANKFURTER STRASSE 250, DARMSTADT, 00000, DEU (Type of address: Chief Executive Officer)
|
1996-10-02
|
2002-09-13
|
Address
|
7 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
|
1996-10-02
|
2002-05-10
|
Address
|
C/O OFFICE OF GENERAL COUNSEL, 7 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
|
1996-01-18
|
1996-10-02
|
Address
|
7 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
|
1993-06-30
|
2000-09-19
|
Address
|
POSTFACH 4119, FRANKFURTER STRASSE 250, DARMSTADT, 00000, DEU (Type of address: Chief Executive Officer)
|
1993-06-30
|
1996-10-02
|
Address
|
5 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
|
1993-06-30
|
1996-01-18
|
Address
|
175 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
1979-07-25
|
2002-06-27
|
Name
|
EM INDUSTRIES, INCORPORATED
|
1979-05-29
|
1993-06-30
|
Address
|
NORTHCOURT BLDG, 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
1970-09-28
|
1979-07-25
|
Name
|
EM LABORATORIES, INC.
|
1970-09-02
|
1970-09-28
|
Name
|
E-M LABORATORIES, INC.
|
1970-09-02
|
1979-05-29
|
Address
|
30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
1970-09-02
|
1996-01-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|