Name: | NOVOPHARM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1986 (39 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1066006 |
ZIP code: | MIB2K-9 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 30 NABLY COURT, SCARBOROUGH ONTARIO, Canada, MIB2K-9 |
Principal Address: | 165 EAST COMMERCE DRIVE, SUITE 100-200, SCHAUMBURGH, IL, United States, 60173 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 NABLY COURT, SCARBOROUGH ONTARIO, Canada, MIB2K-9 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LESLIE L DAN | Chief Executive Officer | 30 NABLY COURT, SCARBOROUGH, ONTARIO, Canada, M1B-2K9 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-28 | 1994-04-21 | Address | % NOVOPHARM LIMITED, 30 NABLY COURT, SCARBOROUGH ONTARIO, CAN (Type of address: Chief Executive Officer) |
1986-03-18 | 1999-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-18 | 1993-05-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625274 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
991202000054 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
940421002522 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930528002283 | 1993-05-28 | BIENNIAL STATEMENT | 1993-03-01 |
B334695-4 | 1986-03-18 | APPLICATION OF AUTHORITY | 1986-03-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State