Search icon

INNAPHARMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNAPHARMA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1372254
ZIP code: 07656
County: Rockland
Place of Formation: Delaware
Address: 1 MAYNARD DRIVE, SUITE 105, PARK RIDGE, NJ, United States, 07656

DOS Process Agent

Name Role Address
JACK HAMLIN DOS Process Agent 1 MAYNARD DRIVE, SUITE 105, PARK RIDGE, NJ, United States, 07656

Chief Executive Officer

Name Role Address
MARTIN SCHACKER Chief Executive Officer 1 MAYNARD DRIVE, SUITE 105, PARK RIDGE, NJ, United States, 07656

History

Start date End date Type Value
2005-12-07 2007-07-24 Address 1 MAYNARD DRIVE, SUITE 205, PARK RIDGE, NJ, 07656, USA (Type of address: Service of Process)
2005-12-07 2007-07-24 Address 1 MAYNARD DRIVE, SUITE 205, PARK RIDGE, NJ, 07656, USA (Type of address: Principal Executive Office)
2005-12-07 2007-07-24 Address 1 MAYNARD DRIVE, SUITE 205, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer)
2001-07-12 2005-12-07 Address 1 MAYNARD DRIVE SUITE 205, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer)
2001-07-12 2005-12-07 Address 1 MAYNARD DRIVE SUITE 205, PARK RIDGE, NJ, 07656, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1749474 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
070724002177 2007-07-24 BIENNIAL STATEMENT 2007-07-01
051207002520 2005-12-07 BIENNIAL STATEMENT 2005-07-01
030729002615 2003-07-29 BIENNIAL STATEMENT 2003-07-01
010712002557 2001-07-12 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State