NORGINE LABORATORIES, INC.

Name: | NORGINE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1947 (78 years ago) |
Date of dissolution: | 21 Jul 2011 |
Entity Number: | 79608 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 750 THIRD AVE STE 3300, NEW YORK, NY, United States, 10017 |
Principal Address: | 707 WESTCHESTER AVE, STE 210, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
C/O UNITED CONTINENTAL CORP | DOS Process Agent | 750 THIRD AVE STE 3300, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PETER M STEIN | Chief Executive Officer | C/O RESNICK & NEWMAN, 707 WESTCHESTER AVE STE 210, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-16 | 2010-07-13 | Address | 707 WESTCHESTER AVE, STE 210, WHITE PLAINS, NY, 10604, 5316, USA (Type of address: Service of Process) |
1963-06-14 | 2002-08-16 | Address | 19 RECTOR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1947-04-01 | 1949-12-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1947-04-01 | 1963-06-14 | Address | 22 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110721000362 | 2011-07-21 | CERTIFICATE OF DISSOLUTION | 2011-07-21 |
100713000596 | 2010-07-13 | CERTIFICATE OF CHANGE | 2010-07-13 |
020816002417 | 2002-08-16 | BIENNIAL STATEMENT | 2001-04-01 |
A869736-2 | 1982-05-19 | ASSUMED NAME CORP INITIAL FILING | 1982-05-19 |
384901 | 1963-06-14 | CERTIFICATE OF CONSOLIDATION | 1963-06-14 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State