Search icon

TECHNICON INSTRUMENTS CORPORATION

Branch

Company Details

Entity Name: TECHNICON INSTRUMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 May 1969 (56 years ago)
Branch of: TECHNICON INSTRUMENTS CORPORATION, NEW YORK (Company Number 1133182)
Date of dissolution: 28 Jul 1986 (39 years ago)
Last Event: MERGER
Event Date Filed: 28 Jul 1986 (39 years ago)
Document Number: 822839
FEI/EIN Number 13-2643151
Address: 511 BENEDICT AVENUE, TARRYTOWN NEW YORK 10591
Mail Address: 511 BENEDICT AVENUE, TARRYTOWN NEW YORK 10591
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SIMON, HENRY President 511 BENEDICT AVE, TARRYTOWN, NY 00000

Director

Name Role Address
SIMON, HENRY Director 511 BENEDICT AVE, TARRYTOWN, NY 00000
MOEDE, WALTER M. Director 767 FIFTH AVENUE, NEW YORK, NY
SIMMONS, SAMUEL L. Director 767 FIFTH AVENUE, NEW YORK, NY

Vice President

Name Role Address
MOEDE, WALTER M. Vice President 767 FIFTH AVENUE, NEW YORK, NY
SODEN, PAUL Vice President 511 BENEDICT AVE, TARRYTOWN, NY 00000
STIGLIANO, LEOANRD F Vice President 511 BENEDICT AVE, TARRYTOWN, NY 00000

Treasurer

Name Role Address
MOEDE, WALTER M. Treasurer 767 FIFTH AVENUE, NEW YORK, NY

Assistant Secretary

Name Role Address
KELLEHER, WILLIAM A Assistant Secretary 511 BENEDICT AVE, TARRYTOWN, NY 00000

Secretary

Name Role Address
SODEN, PAUL Secretary 511 BENEDICT AVE, TARRYTOWN, NY 00000

Events

Event Type Filed Date Value Description
MERGER 1986-07-28 No data MERGING INTO: P10692
EVENT CONVERTED TO NOTES 1986-07-10 No data No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State