COOPERVISION PHARMACEUTICALS, INC.

Name: | COOPERVISION PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1991 (34 years ago) |
Date of dissolution: | 13 Oct 2006 |
Entity Number: | 1505287 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6140 STONERIDGE MALL RD, SUITE 590, PLEASANTON, CA, United States, 94588 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT S WEISS | Chief Executive Officer | 6140 STONERIDGE MALL RD, STE 590, PLEASANTON, CA, United States, 94588 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-27 | 2003-02-06 | Address | 6140 STONERIDGE MALL RD, SUITE 590, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-16 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-02-02 | 1997-03-27 | Address | ONE BRIDGE PLAZA, 6TH FLOOR, FORT LEE, NJ, 07024, 7502, USA (Type of address: Principal Executive Office) |
1994-02-02 | 1997-03-27 | Address | ONE BRIDGE PLAZA, 6TH FLOOR, FORT LEE, NJ, 07024, 7502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061013000022 | 2006-10-13 | CERTIFICATE OF TERMINATION | 2006-10-13 |
050225002516 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030206002965 | 2003-02-06 | BIENNIAL STATEMENT | 2003-01-01 |
010201002575 | 2001-02-01 | BIENNIAL STATEMENT | 2001-01-01 |
990129002329 | 1999-01-29 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State