Search icon

DISCOVERY LABORATORIES INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J CAPETOLA PHD Chief Executive Officer 350 S MAIN ST, STE 307, DOYLESTOWN, PA, United States, 18901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 S. MAIN ST, DOYLESTOWN, PA, United States, 18901

History

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)

Filings

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