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 |
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 |
Name | Role | Address |
---|---|---|
MURRAY, DAVID | Chief Financial Officer | 6201 SOUTH FREEWAY, FORT WORTH, TX 76134 |
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 |
Name | Role | Address |
---|---|---|
Endicott, David J. | President | 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099 |
Name | Role | Address |
---|---|---|
Endicott, David J. | Chief Executive Officer | 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099 |
Name | Role | Address |
---|---|---|
Bedward, Royce Richard | General Counsel | 6201 SOUTH FREEWAY, FORT WORTH, TX 76134-2099 |
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 |
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