Name: | DISCOVERY LABORATORIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1996 (28 years ago) |
Date of dissolution: | 10 Dec 2004 |
Entity Number: | 2061414 |
ZIP code: | 18901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 S. MAIN ST, DOYLESTOWN, PA, United States, 18901 |
Principal Address: | 350 SOUTH MAIN STREET, SUITE 307, DOYLESTOWN, PA, United States, 18901 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT J CAPETOLA PHD | Chief Executive Officer | 350 S MAIN ST, STE 307, DOYLESTOWN, PA, United States, 18901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 S. MAIN ST, DOYLESTOWN, PA, United States, 18901 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-15 | 2004-12-10 | Address | C/O DAVID LOPEZ ESQ, 350 S MAIN ST, STE 307, DOYLESTOWN, PA, 18901, USA (Type of address: Service of Process) |
1999-03-04 | 2000-08-15 | Address | 350 SOUTH MAIN STREET, SUITE 307, DOYLESTOWN, PA, 18901, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2000-08-15 | Address | KENNETH ALBERSTADT, ESQ., 12 EAST 49TH STREET, 30TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-08-29 | 2004-12-10 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-29 | 1999-03-04 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041210000343 | 2004-12-10 | SURRENDER OF AUTHORITY | 2004-12-10 |
041007002250 | 2004-10-07 | BIENNIAL STATEMENT | 2004-08-01 |
020809002245 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
000815002561 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
990304002214 | 1999-03-04 | BIENNIAL STATEMENT | 1998-08-01 |
960829000198 | 1996-08-29 | APPLICATION OF AUTHORITY | 1996-08-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State