Search icon

PALISADES PHARMACEUTICALS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN I. GRUEN Chief Executive Officer 64 NORTH SUMMIT STREET, P.O. BOX 579, TENAFLY, NJ, United States, 07670

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 NORTH SUMMIT STREET, P.O. BOX 579, TENAFLY, NJ, United States, 07670

History

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)

Filings

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