Name: | PALISADES PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1986 (38 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1115613 |
ZIP code: | 07670 |
County: | Putnam |
Place of Formation: | New Jersey |
Address: | 64 NORTH SUMMIT STREET, P.O. BOX 579, TENAFLY, NJ, United States, 07670 |
Name | Role | Address |
---|---|---|
JOHN I. GRUEN | Chief Executive Officer | 64 NORTH SUMMIT STREET, P.O. BOX 579, TENAFLY, NJ, United States, 07670 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 NORTH SUMMIT STREET, P.O. BOX 579, TENAFLY, NJ, United States, 07670 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 1993-09-24 | Address | 64 NORTH SUMMIT STREET, TENAFLY, NJ, 07670, 0579, USA (Type of address: Chief Executive Officer) |
1993-08-26 | 1993-09-24 | Address | 64 NORTH SUMMIT STREET, TENAFLY, NJ, 07670, 0579, USA (Type of address: Principal Executive Office) |
1993-08-26 | 1993-09-24 | Address | 64 NORTH SUMMIT STREET, TENAFLY, NJ, 07670, 0579, USA (Type of address: Service of Process) |
1986-09-29 | 1993-08-26 | Address | 219 COUNTY RD, TENAFLY, NJ, 07670, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359582 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
930924003492 | 1993-09-24 | BIENNIAL STATEMENT | 1993-09-01 |
930826002006 | 1993-08-26 | BIENNIAL STATEMENT | 1992-09-01 |
B406777-5 | 1986-09-29 | APPLICATION OF AUTHORITY | 1986-09-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State