Name: | THYOGEN PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1993 (32 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1745080 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARRY B DEMOPOULOS | Chief Executive Officer | 7 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-12 | 2001-11-26 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1998-03-31 | 2000-12-12 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
1998-01-15 | 1999-08-02 | Address | 7 WESTCHESTER PLAZA, ELMSFIELD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1998-01-15 | 1999-08-02 | Address | 7 WESTCHESTER PLAZA, ELMSFIELD, NY, 10523, USA (Type of address: Principal Executive Office) |
1998-01-15 | 1999-08-02 | Address | 7 WESTCHESTER PLAZA, ELMSFIELD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1579865 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
011126000234 | 2001-11-26 | CERTIFICATE OF AMENDMENT | 2001-11-26 |
011010002406 | 2001-10-10 | BIENNIAL STATEMENT | 2001-07-01 |
001212000627 | 2000-12-12 | CERTIFICATE OF AMENDMENT | 2000-12-12 |
990802002260 | 1999-08-02 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State