Name: | ACADEMIC PHARMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1992 (33 years ago) |
Entity Number: | 1625919 |
ZIP code: | 60045 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 N SKOKIE HIGHWAY, LAKE BLUFF, IL, United States, 60045 |
Principal Address: | 21 N SKIKIE HIGHWAY, LAKE BLUFF, IL, United States, 60045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SOMBERG | Chief Executive Officer | PO BOX 869, LAKE BLUFF, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 N SKOKIE HIGHWAY, LAKE BLUFF, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-16 | 2008-06-03 | Address | 21 N SKOKIE HWY, LAKE BLUFF, IL, 60044, USA (Type of address: Service of Process) |
2000-06-07 | 2008-06-03 | Address | 174 WOOD HOLLOW LN, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2008-06-03 | Address | 174 WOOD HOLLOW LN, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2008-04-16 | Address | 174 WOOD HOLLOW LN, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
1998-09-28 | 2000-06-07 | Address | 11 SKOKIE VALLEY HWY, LAKE BLUFF, IL, 60044, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140728002233 | 2014-07-28 | BIENNIAL STATEMENT | 2014-04-01 |
120718002365 | 2012-07-18 | BIENNIAL STATEMENT | 2012-04-01 |
100713002342 | 2010-07-13 | BIENNIAL STATEMENT | 2010-04-01 |
080603002809 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
080416000785 | 2008-04-16 | CERTIFICATE OF CHANGE | 2008-04-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State