Full name: JOHN R. ANDERSON
Address: 463 KING STREET WEST, SUITE 300, TORONTO ON M5V 1K4, Canada
Full name: SHIRLEY STRUM KENNY
Address: 1600 OLD COUNTRY ROAD, PLAINVIEW NY 11803, United States
Full name: NANCY LI
Address: 1600 OLD COUNTRY ROAD, PLAINVIEW NY 11803, United States
Full name: ROY E. REICHBACH
Address: 1600 OLD COUNTRY ROAD, PLAINVIEW NY 11803, United States
Full name: DAVID KRONFELD
Address: 1600 OLD COUNTRY ROAD, PLAINVIEW NY 11803, United States
Full name: G. SCOTT PATERSON
Address: 40 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
Full name: CHARLES B. WANG
Address: 1600 OLD COUNTRY ROAD, PLAINVIEW NY 11803, United States
Full name: GABRIEL BATTISTA
Address: 1600 OLD COUNTRY ROAD, PLAINVIEW NY 11803, United States
Anniversary Date (MM-DD)
01-14
Date of Last Annual Meeting
2009-05-13
Annual Filing Period (MM-DD)
01-14 to 03-14
Type of Corporation
Distributing corporation
Status of Annual Filings
2010 - Filed 2009 - Filed 2008 - Filed
Certificate of Incorporation
2000-02-22
Amendment details: Corporate name
2005-07-11
Amendment details: Province or Territory of Registered Office
2005-09-07
Amendment details: Other
2005-10-11
Amendment details: Other
2006-05-26
Amendment details: Corporate name
2006-06-20
Amendment details: Other
2006-07-07
Amendment details: Other
Certificate of Arrangement
2006-07-07
Amendment details: Other
Certificate of Arrangement
2006-07-20
Amendment details: Number of directors
2009-07-13
Amendment details: Corporate name
2010-09-28
Amendment details: Other
Certificate of Discontinuance
2010-11-30
Importing jurisdiction: Delaware