Search icon

DIVERSIFIED PHARMACEUTICAL SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DIVERSIFIED PHARMACEUTICAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1990 (35 years ago)
Date of dissolution: 10 May 2002
Branch of: DIVERSIFIED PHARMACEUTICAL SERVICES, INC., Minnesota (Company Number 59cb4e63-9fd4-e011-a886-001ec94ffe7f)
Entity Number: 1452660
ZIP code: 63043
County: New York
Place of Formation: Minnesota
Address: 13900 RIVERPORT DRIVE, MARYLAND HEIGHTS, MO, United States, 63043
Principal Address: 7760 FRANCE AVE, SUITE 500, EDINA, MN, United States, 55435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13900 RIVERPORT DRIVE, MARYLAND HEIGHTS, MO, United States, 63043

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK O JOHNSON Chief Executive Officer 7760 FRANCE AVE, EDINA, MN, United States, 55435

History

Start date End date Type Value
1999-10-18 2002-05-10 Address 111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2002-05-10 Address 111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-31 1999-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-31 1999-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-10-03 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020510000152 2002-05-10 SURRENDER OF AUTHORITY 2002-05-10
991018000728 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
980811002062 1998-08-11 BIENNIAL STATEMENT 1998-07-01
970331000140 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
961003000117 1996-10-03 CERTIFICATE OF CHANGE 1996-10-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State