Search icon

BIO-PHARMA, INC.

Company Details

Name: BIO-PHARMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1992 (33 years ago)
Date of dissolution: 27 Sep 1996
Entity Number: 1660146
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 60 HARBOR ROAD, SANDS POINT, NY, United States, 11050

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
IRWIN ALFIN DOS Process Agent 60 HARBOR ROAD, SANDS POINT, NY, United States, 11050

Chief Executive Officer

Name Role Address
IRWIN ALFIN Chief Executive Officer 60 HARBOR ROAD, SANDS POINT, NY, United States, 11050

History

Start date End date Type Value
1992-12-08 1993-10-13 Address C/O MR. IRWIN ALFIN, 60 HARBOR ROAD, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)
1992-08-19 1992-12-08 Address % BURTON JOEL AHRENS, 100 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960927000638 1996-09-27 CERTIFICATE OF DISSOLUTION 1996-09-27
931013002506 1993-10-13 BIENNIAL STATEMENT 1993-08-01
921208000395 1992-12-08 CERTIFICATE OF AMENDMENT 1992-12-08
920819000236 1992-08-19 CERTIFICATE OF INCORPORATION 1992-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8905449 Overpayments & Enforcement of Judgments 1989-08-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-08-14
Termination Date 1989-11-20
Section 1332

Parties

Name ICC INDUS INC
Role Plaintiff
Name BIO-PHARMA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State