Search icon

R.P. CARGILLE LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State