THE AMERICAN WHITE CROSS LABORATORIES, INC.

Name: | THE AMERICAN WHITE CROSS LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1912 (113 years ago) |
Date of dissolution: | 03 Mar 1994 |
Entity Number: | 30296 |
ZIP code: | 06241 |
County: | New York |
Place of Formation: | New York |
Address: | 349 LAKE ROAD, DAYVILLE, CT, United States, 06241 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 349 LAKE ROAD, DAYVILLE, CT, United States, 06241 |
Name | Role | Address |
---|---|---|
HOWARD KOENIG | Chief Executive Officer | 349 LAKE ROAD, DAYVILLE, CT, United States, 06241 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 1994-02-07 | Address | 40 NARDOZZI PLACE, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process) |
1993-02-11 | 1994-02-07 | Address | HILLANDDALE DRIVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1994-02-07 | Address | 40 NARDOZZI PLACE, NEW ROCHELLE, NY, 10802, USA (Type of address: Principal Executive Office) |
1982-08-04 | 1982-08-04 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 10 |
1982-08-04 | 1982-08-04 | Shares | Share type: PAR VALUE, Number of shares: 2100000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940223000438 | 1994-02-23 | CERTIFICATE OF MERGER | 1994-03-03 |
940207002423 | 1994-02-07 | BIENNIAL STATEMENT | 1994-01-01 |
930211002349 | 1993-02-11 | BIENNIAL STATEMENT | 1993-01-01 |
911031000465 | 1991-10-31 | CERTIFICATE OF MERGER | 1991-10-31 |
C026620-2 | 1989-06-26 | ASSUMED NAME CORP INITIAL FILING | 1989-06-26 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State