ANABOLIC LABORATORIES, INC.

Name: | ANABOLIC LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1971 (54 years ago) |
Date of dissolution: | 21 Oct 2014 |
Entity Number: | 310605 |
ZIP code: | 92606 |
County: | New York |
Place of Formation: | California |
Address: | 46 CORPORATE PARK, SUITE 100, IRVINE, CA, United States, 92606 |
Principal Address: | 17802 GILLETTE AVENUE, IRVINE, CA, United States, 92614 |
Name | Role | Address |
---|---|---|
STEVEN R. BROWN | Chief Executive Officer | 17802 GILLETTE AVENUE, IRVINE, CA, United States, 92614 |
Name | Role | Address |
---|---|---|
NEXGEN PHARMA, INC. | DOS Process Agent | 46 CORPORATE PARK, SUITE 100, IRVINE, CA, United States, 92606 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-09 | 2014-10-21 | Address | 17802 GILLETTE AVENUE, IRVINE, CA, 92614, USA (Type of address: Service of Process) |
1997-07-24 | 2011-09-09 | Address | 17802 GILLETTE AVENUE, IRVINE, CA, 92614, USA (Type of address: Service of Process) |
1997-07-24 | 2011-09-09 | Address | 17802 GILLETTE AVENUE, IRVINE, CA, 92614, USA (Type of address: Principal Executive Office) |
1997-07-24 | 2011-09-09 | Address | 17802 GILLETTE AVENUE, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 1997-07-24 | Address | 17802 GILLETTE AVENUE, IRVINE, CA, 92713, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141021000807 | 2014-10-21 | SURRENDER OF AUTHORITY | 2014-10-21 |
130712006543 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110909003022 | 2011-09-09 | BIENNIAL STATEMENT | 2011-07-01 |
090717002823 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070904002590 | 2007-09-04 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State