Search icon

BAUSCH & LOMB LUXEMBOURG S.A.R.L.

Company claim

Is this your business?

Get access!

Company Details

Name: BAUSCH & LOMB LUXEMBOURG S.A.R.L.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2006 (19 years ago)
Date of dissolution: 14 Aug 2024
Entity Number: 3318849
ZIP code: 10528
County: Monroe
Place of Formation: Luxembourg
Principal Address: 13-15 AVE DE LA LIBERTE, LUXEMBOURG, Liberia
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CARSTEN BORK Chief Executive Officer 9 ALEE SCHEFFER, LUXEMBOURG, Liberia

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 9 ALEE SCHEFFER, LUXEMBOURG, LBR (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 13-15 AVE DE LA LIBERTE, LUXEMBOURG, LBR (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 9 ALEE SCHEFFER, LUXEMBOURG, LBR (Type of address: Chief Executive Officer)
2024-02-15 2024-08-15 Address 13-15 AVE DE LA LIBERTE, LUXEMBOURG, LBR (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 13-15 AVE DE LA LIBERTE, LUXEMBOURG, LBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815001063 2024-08-14 CERTIFICATE OF TERMINATION 2024-08-14
240215001288 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220221000211 2022-02-21 BIENNIAL STATEMENT 2022-02-21
210301000691 2021-03-01 CERTIFICATE OF CHANGE 2021-03-01
200227060024 2020-02-27 BIENNIAL STATEMENT 2020-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State