Search icon

PHARMACIA BIOTECH INC.

Company Details

Name: PHARMACIA BIOTECH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1994 (31 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1839809
ZIP code: 08855
County: New York
Place of Formation: Delaware
Address: 800 CENTENNIAL AVE, PISCATAWAY, NJ, United States, 08855

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
ANDREW RACKEAR DOS Process Agent 800 CENTENNIAL AVE, PISCATAWAY, NJ, United States, 08855

Chief Executive Officer

Name Role Address
ARNE FORSELL Chief Executive Officer S-751 82, UPPSALA, Sweden

History

Start date End date Type Value
1994-07-28 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-07-28 1996-07-26 Address 800 CENTENNIAL AVENUE, PISCATAWAY, NJ, 08855, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575152 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
991201001012 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
960726002163 1996-07-26 BIENNIAL STATEMENT 1996-07-01
940728000207 1994-07-28 APPLICATION OF AUTHORITY 1994-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State