Search icon

INKINE PHARMACEUTICAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INKINE PHARMACEUTICAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1993 (32 years ago)
Date of dissolution: 17 Dec 2018
Entity Number: 1730205
ZIP code: 10960
County: New York
Place of Formation: New York
Principal Address: 8510 COLONNADE CENTER DRIVE, RALEIGH, NC, United States, 27615
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 80000000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
MARK MCKENNA Chief Executive Officer 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807

Central Index Key

CIK number:
0000929547
Phone:
2152836850

Latest Filings

Form type:
SC 13G
File number:
005-47845
Filing date:
2006-02-09
File:
Form type:
4
Filing date:
2005-10-04
File:
Form type:
4
Filing date:
2005-10-04
File:
Form type:
4
Filing date:
2005-10-04
File:
Form type:
4
Filing date:
2005-10-04
File:

History

Start date End date Type Value
2015-05-19 2018-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-19 2018-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-30 2015-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-04-30 2015-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-12-13 2014-04-30 Address 8510 COLONNADE CENTER DRIVE, RALEIGH, NC, 27615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181217000154 2018-12-17 CERTIFICATE OF MERGER 2018-12-17
180323000490 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
170508006728 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150519000372 2015-05-19 CERTIFICATE OF CHANGE 2015-05-19
150512006418 2015-05-12 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State