Search icon

PRX PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRX PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1992 (33 years ago)
Date of dissolution: 30 Dec 2009
Entity Number: 1677979
ZIP code: 07677
County: Rockland
Place of Formation: Delaware
Address: 300 TICE BLVD, WOODCLIFF LAKE, NJ, United States, 07677

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 TICE BLVD, WOODCLIFF LAKE, NJ, United States, 07677

Chief Executive Officer

Name Role Address
PAT LEPORE Chief Executive Officer 300 TICE BLVD, WOODCLIFF LAKE, NJ, United States, 07677

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2004-12-23 2006-11-08 Address 1 RAM RIDGE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2002-10-30 2006-11-08 Address 1 RAM RIDGE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2002-10-30 2004-12-23 Address 1 RAM RIDGE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2000-11-22 2006-11-08 Address 1 RAM RIDGE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1993-11-23 2002-10-30 Address ONE RAM RIDGE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091230000289 2009-12-30 CERTIFICATE OF TERMINATION 2009-12-30
061108002824 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041223002480 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021030002459 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001122002390 2000-11-22 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State