-
Home Page
›
-
Counties
›
-
New York
›
-
08855
›
-
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