Name: | TRANSDERM LABORATORIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1995 (30 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1923037 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O HEALTH-CHEM CORPORATION, 460 PARK AVENUE, SUITE 1300, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HEALTH-CHEM CORPORATION, 460 PARK AVENUE, SUITE 1300, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 1999-06-03 | Address | 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-05-14 | 1999-06-03 | Address | 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-05-17 | 1997-05-14 | Address | 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625982 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
990603002478 | 1999-06-03 | BIENNIAL STATEMENT | 1999-05-01 |
970514002063 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
950517000362 | 1995-05-17 | APPLICATION OF AUTHORITY | 1995-05-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State