Name: | PHARMASCIENCE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1993 (32 years ago) |
Date of dissolution: | 28 Apr 2023 |
Entity Number: | 1776278 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6054 SHOOK ROAD, SUITE 200, LOCKBOURNE, OH, United States, 43137 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MORRIS GOODMAN | Chief Executive Officer | 6054 SHOOK ROAD, SUITE 200, LOCKBOURNE, OH, United States, 43137 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-03 | 2021-12-03 | Address | 10 ORCHARD PL, TENAFLY, NJ, 07670, 1804, USA (Type of address: Chief Executive Officer) |
2021-12-03 | 2021-12-03 | Address | 6054 SHOOK ROAD, SUITE 200, LOCKBOURNE, OH, 43137, USA (Type of address: Chief Executive Officer) |
2021-05-13 | 2021-12-03 | Address | 60544 SHOOK ROAD, SUITE 200, LOCKBOURNE, OH, 43137, USA (Type of address: Service of Process) |
2021-05-13 | 2021-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230428001250 | 2023-04-28 | CERTIFICATE OF MERGER | 2023-04-28 |
211203000939 | 2021-12-03 | CERTIFICATE OF AMENDMENT | 2021-12-03 |
211005003584 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
210513000672 | 2021-05-13 | CERTIFICATE OF AMENDMENT | 2021-05-13 |
210426000503 | 2021-04-26 | CERTIFICATE OF MERGER | 2021-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State