Search icon

NOVOPHARM INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 NABLY COURT, SCARBOROUGH ONTARIO, Canada, MIB2K-9

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LESLIE L DAN Chief Executive Officer 30 NABLY COURT, SCARBOROUGH, ONTARIO, Canada, M1B-2K9

History

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)

Filings

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