Search icon

PHARMASCIENCE LABORATORIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MORRIS GOODMAN Chief Executive Officer 6054 SHOOK ROAD, SUITE 200, LOCKBOURNE, OH, United States, 43137

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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