R.P. CARGILLE LABORATORIES, INC.

Name: | R.P. CARGILLE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1952 (73 years ago) |
Date of dissolution: | 26 Jul 1999 |
Entity Number: | 84912 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1977-02-28 | 1988-10-25 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-02-28 | 1988-10-25 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-12-28 | 1976-12-28 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
1976-12-28 | 1976-12-28 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 10 |
1963-06-05 | 1977-02-28 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990726000187 | 1999-07-26 | CERTIFICATE OF MERGER | 1999-07-26 |
C223021-2 | 1995-05-17 | ASSUMED NAME CORP INITIAL FILING | 1995-05-17 |
B699236-2 | 1988-10-25 | CERTIFICATE OF AMENDMENT | 1988-10-25 |
A632262-5 | 1979-12-31 | CERTIFICATE OF MERGER | 1979-12-31 |
A381297-2 | 1977-02-28 | CERTIFICATE OF AMENDMENT | 1977-02-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State