Name: | S.D.C. LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1931 (93 years ago) |
Date of dissolution: | 14 Mar 1988 |
Entity Number: | 41786 |
County: | Erie |
Place of Formation: | New York |
Address: | 127 BRUCKER BLVD., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 5340
Type CAP
Name | Role | Address |
---|---|---|
S.D.C. LABORATORIES, INC. | DOS Process Agent | 127 BRUCKER BLVD., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1934-10-10 | 1939-06-06 | Name | STOVER DRUG COMPANY, INC. |
1934-10-10 | 1944-03-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1934-02-14 | 1934-10-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1931-12-15 | 1934-10-10 | Name | THE OLEOTHESIN COMPANY, INC. |
1931-12-15 | 1934-02-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C228055-2 | 1995-10-19 | ASSUMED NAME CORP DISCONTINUANCE | 1995-10-19 |
B614162-4 | 1988-03-14 | CERTIFICATE OF DISSOLUTION | 1988-03-14 |
B098615-3 | 1984-05-07 | ASSUMED NAME CORP AMENDMENT | 1984-05-07 |
A922343-2 | 1982-11-22 | ASSUMED NAME CORP AMENDMENT | 1982-11-22 |
Z006516-2 | 1979-08-31 | ASSUMED NAME CORP INITIAL FILING | 1979-08-31 |
7491-9 | 1949-04-01 | CERTIFICATE OF AMENDMENT | 1949-04-01 |
6254-60 | 1944-03-22 | CERTIFICATE OF AMENDMENT | 1944-03-22 |
5550-83 | 1939-06-06 | CERTIFICATE OF AMENDMENT | 1939-06-06 |
4719-74 | 1934-10-10 | CERTIFICATE OF AMENDMENT | 1934-10-10 |
4719-73 | 1934-10-10 | CERTIFICATE OF AMENDMENT | 1934-10-10 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State