Name: | 418 AVENUE P PHARMACEUTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1992 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1676043 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 AVENUE P, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 418 AVENUE P, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
R. MATTHEWS | Chief Executive Officer | 418 AVENUE P, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-28 | 1993-10-28 | Address | 418 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1571250 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
931028002518 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
921028000055 | 1992-10-28 | CERTIFICATE OF INCORPORATION | 1992-10-28 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State