Search icon

DUSA PHARMACEUTICALS NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUSA PHARMACEUTICALS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1994 (31 years ago)
Date of dissolution: 16 Aug 2016
Entity Number: 1800480
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 25 UPTON DRIVE, WILMINGTON, MA, United States, 01887
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KAL SUNDARAM Chief Executive Officer 25 UPTON DRIVE, WILMINGTON, MA, United States, 01887

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-10 2016-03-01 Address THREE SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2012-08-16 2015-03-19 Address C/O REED SMITH LLP, 136 MAIN ST STE 250, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2012-08-16 2014-07-10 Address 25 UPTON DRIVE, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-21510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160816000141 2016-08-16 CERTIFICATE OF DISSOLUTION 2016-08-16
160301007368 2016-03-01 BIENNIAL STATEMENT 2016-03-01
150319000467 2015-03-19 CERTIFICATE OF CHANGE 2015-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State