Search icon

CELLULAR PRODUCTS, INC.

Print

Details

Entity Number 2080092

Status Inactive

NameCELLULAR PRODUCTS, INC.

CountyErie

Date of registration 31 Oct 1996 (28 years ago)

Date of dissolution 13 Jan 2003

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 872 MAIN ST, BUFFALO, NY, United States, 14202

Principal Address ZIP code 14202

Address 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Address ZIP code 14203

Central Index Key

CIK number Mailing Address Business Address Phone

718585

872 MAIN STREET, BUFFALO, NY, 14202

872 MAIN ST, BUFFALO, NY, 14202

7168820920

Filings since 2010-11-10

Form type REVOKED
File number 000-12782
Filing date 2010-11-10
File View File

Filings since 1996-11-12

Form type 8-K
File number 000-12782
Filing date 1996-11-12
Reporting date 1996-10-23

Filings since 1996-10-11

Form type 8-K
File number 000-12782
Filing date 1996-10-11
Reporting date 1996-10-03

Filings since 1996-09-27

Form type 8-K
File number 000-12782
Filing date 1996-09-27
Reporting date 1996-09-27

Filings since 1996-09-05

Form type 8-K
File number 000-12782
Filing date 1996-09-05
Reporting date 1996-08-27

Filings since 1996-07-22

Form type 8-K
File number 000-12782
Filing date 1996-07-22
Reporting date 1996-07-12

DOS Process Agent

Name Role Address

HISCOCK & BARCLAY, LLP

DOS Process Agent

1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

JAMES C.D. HENGST

Chief Executive Officer

872 MAIN ST, BUFFALO, NY, United States, 14202

History

Start date End date Type Value

2002-11-05

2002-12-11

Address

ATTN: SANDRA S. O'LOUGHLIN,ESQ, 1100 M&T CTR, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)

1999-11-15

2002-12-11

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

1999-11-15

2002-11-05

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1996-10-31

1999-11-15

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1996-10-31

1999-11-15

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030113000574

2003-01-13

CERTIFICATE OF TERMINATION

2003-01-13

021211000290

2002-12-11

CERTIFICATE OF CHANGE

2002-12-11

021105002455

2002-11-05

BIENNIAL STATEMENT

2002-10-01

991115000038

1999-11-15

CERTIFICATE OF CHANGE

1999-11-15

961031000038

1996-10-31

APPLICATION OF AUTHORITY

1996-10-31

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts