Entity Number 2080092
Status Inactive
NameCELLULAR PRODUCTS, INC.
CountyErie
Date of registration 31 Oct 1996 (28 years ago) 31 Oct 1996
Date of dissolution 13 Jan 2003 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
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 |
HISCOCK & BARCLAY, LLP
DOS Process Agent
1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203
REGISTERED AGENT REVOKED
Agent
JAMES C.D. HENGST
Chief Executive Officer
872 MAIN ST, BUFFALO, NY, United States, 14202
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)
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