DIVERSIFIED PHARMACEUTICAL SERVICES, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13900 RIVERPORT DRIVE, MARYLAND HEIGHTS, MO, United States, 63043 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK O JOHNSON | Chief Executive Officer | 7760 FRANCE AVE, EDINA, MN, United States, 55435 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State