Search icon

H & L MICROSCOPE SERVICE, INC.

Print

Details

Entity Number 252249

Status Inactive

NameH & L MICROSCOPE SERVICE, INC.

CountyOnondaga

Date of registration 23 Jan 1973 (52 years ago)

Date of dissolution 10 May 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1311 STOLP AVE, SYRACUSE, NY, United States, 13207

Address ZIP code 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

GARY JOHNSON

Chief Executive Officer

1311 STOLP AVE, SYRACUSE, NY, United States, 13207

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1311 STOLP AVE, SYRACUSE, NY, United States, 13207

History

Start date End date Type Value

1993-02-09

2001-01-11

Address

112 BUNGALOW TERRACE, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)

1993-02-09

2001-01-11

Address

112 BUNGALOW TERRACE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office)

1993-02-09

2001-01-11

Address

112 BUNGALOW TERRACE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

1973-01-23

1993-02-09

Address

1311 STOLP AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

040510000337

2004-05-10

CERTIFICATE OF DISSOLUTION

2004-05-10

030107002516

2003-01-07

BIENNIAL STATEMENT

2003-01-01

010111002254

2001-01-11

BIENNIAL STATEMENT

2001-01-01

990127002141

1999-01-27

BIENNIAL STATEMENT

1999-01-01

C261505-2

1998-06-22

ASSUMED NAME CORP INITIAL FILING

1998-06-22

970317002058

1997-03-17

BIENNIAL STATEMENT

1997-01-01

940118002412

1994-01-18

BIENNIAL STATEMENT

1994-01-01

930209002252

1993-02-09

BIENNIAL STATEMENT

1993-01-01

A44523-4

1973-01-23

CERTIFICATE OF INCORPORATION

1973-01-23

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts