Search icon

NMC LABORATORIES, INC.

Company Details

Name: NMC LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1981 (44 years ago)
Date of dissolution: 14 Sep 2006
Entity Number: 697625
ZIP code: 07024
County: Queens
Place of Formation: New York
Address: ONE EXECUTIVE STREET, FORT LEE, NJ, United States, 07024
Principal Address: C/O ALPHARMA INC, 1 EXECUTIVE DR, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE EXECUTIVE STREET, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
FREDERICK J LYNCH Chief Executive Officer ONE EXECUTIVE DR, FORT LEE, NJ, United States, 07024

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001235733
Phone:
2019477774

Latest Filings

Form type:
424B3
File number:
333-107281-05
Filing date:
2005-06-21
File:
Form type:
S-4/A
File number:
333-107281-05
Filing date:
2005-05-10
File:
Form type:
S-4/A
File number:
333-107281-05
Filing date:
2005-01-13
File:
Form type:
S-4/A
File number:
333-107281-05
Filing date:
2004-08-31
File:
Form type:
S-4/A
File number:
333-107281-05
Filing date:
2004-06-10
File:

History

Start date End date Type Value
2003-06-05 2005-08-05 Address 1 EXECUTIVE DR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2001-05-31 2003-06-05 Address C/O TAX DEPT., 1 EXECUTIVE DR, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1999-06-10 2003-06-05 Address ONE EXECUTIVE DRIVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1999-06-10 2001-05-31 Address 70-36 83RD STREET, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-10-06 1997-04-14 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060914000443 2006-09-14 CERTIFICATE OF DISSOLUTION 2006-09-14
050805002360 2005-08-05 BIENNIAL STATEMENT 2005-05-01
030605002404 2003-06-05 BIENNIAL STATEMENT 2003-05-01
010531002065 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990610002410 1999-06-10 BIENNIAL STATEMENT 1999-05-01

Trademarks Section

Serial Number:
72389218
Mark:
EVAC-Q-SERT
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1971-04-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
EVAC-Q-SERT

Goods And Services

For:
SUPPOSITORY
First Use:
1970-01-05
International Classes:
005
Class Status:
EXPIRED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State