Search icon

IVONYX, INC.

Company Details

Name: IVONYX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1645247
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 17852 N LAUREL PARK DR, LIVONIA, MI, United States, 48152
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
G. PETER MOLLOY Chief Executive Officer 17852 N. LAUREL PARK DR., LIVONIA, MI, United States, 48152

History

Start date End date Type Value
1993-08-05 2000-07-10 Address LA JOLLA GATEWAY SUITE 230, 9191 TOWNE CENTER DRIVE, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer)
1993-08-05 1998-09-08 Address 17197 NORTH LAUREL PARK DRIVE, SUITE 540, LIVONIA, MI, 48152, USA (Type of address: Principal Executive Office)
1992-06-18 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-06-18 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1734562 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
000710002342 2000-07-10 BIENNIAL STATEMENT 2000-06-01
991029000283 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
980908002536 1998-09-08 BIENNIAL STATEMENT 1998-06-01
970204002178 1997-02-04 BIENNIAL STATEMENT 1996-06-01
930805002676 1993-08-05 BIENNIAL STATEMENT 1993-06-01
920618000291 1992-06-18 APPLICATION OF AUTHORITY 1992-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700240 Other Contract Actions 1997-01-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-01-14
Termination Date 1997-12-15
Section 1332

Parties

Name ROSENBERG,
Role Defendant
Name IVONYX, INC.
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State