Name: | PHARMATEC NEW YORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1990 (35 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1435218 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 25000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DR. HAIM AVIV | Chief Executive Officer | 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-30 | 1991-06-10 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1990-03-30 | 1993-06-04 | Address | 1 STATE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1523306 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
930604002279 | 1993-06-04 | BIENNIAL STATEMENT | 1993-03-01 |
921116000195 | 1992-11-16 | CERTIFICATE OF AMENDMENT | 1992-11-16 |
921029000512 | 1992-10-29 | CERTIFICATE OF MERGER | 1992-10-29 |
910610000151 | 1991-06-10 | CERTIFICATE OF AMENDMENT | 1991-06-10 |
C124577-4 | 1990-03-30 | CERTIFICATE OF INCORPORATION | 1990-03-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State