Search icon

PHARMATEC NEW YORK CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DR. HAIM AVIV Chief Executive Officer 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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