Name: | ICN PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1994 (30 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1862563 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3300 HYLAND AVE., COST MESA, CA, United States, 92626 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MILAN PANIC | Chief Executive Officer | 3300 HYLAND AVE, COSTA MESA, CA, United States, 92626 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-31 | 1999-01-27 | Address | 3300 HYLAND AVE, COSTA MESA, CA, 92626, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990127002089 | 1999-01-27 | BIENNIAL STATEMENT | 1998-10-01 |
DP-1410773 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
981130000620 | 1998-11-30 | CERTIFICATE OF AMENDMENT | 1998-11-30 |
961231002342 | 1996-12-31 | BIENNIAL STATEMENT | 1996-10-01 |
941025000356 | 1994-10-25 | APPLICATION OF AUTHORITY | 1994-10-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State