Name: | HYCLONE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 29 Oct 2019 |
Entity Number: | 3018001 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Principal Address: | 925 WEST 1800 SOUTH, LOGAN, UT, United States, 84321 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MORGAN NORRIS | Chief Executive Officer | 100 RESULTS WAY, MARLBOROUGH, MA, United States, 01752 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-01 | 2018-02-02 | Address | 925 WEST 1800 SOUTH, LOGAN, UT, 84321, USA (Type of address: Chief Executive Officer) |
2014-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-29 | 2016-02-01 | Address | 81 WYMAN STREET, WALTHAM, MA, 02454, USA (Type of address: Chief Executive Officer) |
2009-08-03 | 2014-11-14 | Address | 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2009-08-03 | 2014-11-14 | Address | 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-02-15 | 2010-01-29 | Address | 925 WEST 1800 SOUTH, LOGAN, UT, 84321, USA (Type of address: Chief Executive Officer) |
2006-03-31 | 2008-02-15 | Address | 925 WEST 1800 SOUTH, LOGAN, UT, 84321, USA (Type of address: Chief Executive Officer) |
2004-04-27 | 2009-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-25 | 2009-08-03 | Address | 925 W. 1800 S., LOGAN, UT, 84321, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029000067 | 2019-10-29 | CERTIFICATE OF TERMINATION | 2019-10-29 |
SR-38741 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38740 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180202006300 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160201006775 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
141114000629 | 2014-11-14 | CERTIFICATE OF CHANGE | 2014-11-14 |
140203006057 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120203002112 | 2012-02-03 | BIENNIAL STATEMENT | 2012-02-01 |
100129002540 | 2010-01-29 | BIENNIAL STATEMENT | 2010-02-01 |
090803000822 | 2009-08-03 | CERTIFICATE OF CHANGE | 2009-08-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State