Search icon

VADUZ PHARMACEUTICAL INC.

Company Details

Name: VADUZ PHARMACEUTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1986 (39 years ago)
Date of dissolution: 29 May 2015
Entity Number: 1097909
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 EAST 42ND STREET, NINTH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 718-331-5330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL AUFRICHTIG, ESQ. DOS Process Agent 300 EAST 42ND STREET, NINTH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
112830966
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1051785-DCA Inactive Business 2000-11-22 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
150529000676 2015-05-29 CERTIFICATE OF DISSOLUTION 2015-05-29
B380791-4 1986-07-16 CERTIFICATE OF INCORPORATION 1986-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1873559 LL VIO INVOICED 2014-11-05 500 LL - License Violation
1873560 OL VIO INVOICED 2014-11-05 1000 OL - Other Violation
1856581 OL VIO CREDITED 2014-10-17 1000 OL - Other Violation
1527842 RENEWAL INVOICED 2013-12-07 110 Cigarette Retail Dealer Renewal Fee
210917 OL VIO INVOICED 2013-09-20 250 OL - Other Violation
427578 RENEWAL INVOICED 2011-10-21 110 CRD Renewal Fee
165712 TP VIO INVOICED 2011-04-25 750 TP - Tobacco Fine Violation
165713 SS VIO INVOICED 2011-04-25 50 SS - State Surcharge (Tobacco)
165711 TS VIO INVOICED 2011-04-25 500 TS - State Fines (Tobacco)
427579 RENEWAL INVOICED 2009-12-08 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-17 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-09-17 Default Decision SOLD OR OFFERED FOR SALE CIGARETTES THROUGH A MULTI-PACKAGE DISCOUNT 1 No data 1 No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State