Search icon

ALCON LABORATORIES, INC.

Company Details

Entity Name: ALCON LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1989 (36 years ago)
Date of dissolution: 12 Jun 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: P22826
FEI/EIN Number 75-2252369
Address: 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099
Mail Address: 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099
Place of Formation: DELAWARE

Secretary

Name Role Address
BEDWARD, ROYCE RICHARD Secretary 6201 SOUTH FREEWAY, FORT WORTH, TX 76134
Bedward, Royce Richard Secretary 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099

Chief Financial Officer

Name Role Address
MURRAY, DAVID Chief Financial Officer 6201 SOUTH FREEWAY, FORT WORTH, TX 76134

Director

Name Role Address
KENDRIS, THOMAS Director 6201 SOUTH FREEWAY, FORT WORTH, TX 76134
Klee, Christian Director 250 Massachusetts Avenue, Cambridge, MA 02139
Ball, F. Michael Director 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099

President

Name Role Address
Endicott, David J. President 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099

Chief Executive Officer

Name Role Address
Endicott, David J. Chief Executive Officer 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099

General Counsel

Name Role Address
Bedward, Royce Richard General Counsel 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-06-12 No data No data
REGISTERED AGENT CHANGED 2019-06-12 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099 No data
CHANGE OF MAILING ADDRESS 2019-01-17 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099 No data
NAME CHANGE AMENDMENT 1994-05-03 ALCON LABORATORIES, INC. No data

Documents

Name Date
Withdrawal 2019-06-12
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-21
Reg. Agent Change 2012-06-01
ANNUAL REPORT 2012-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State