Search icon

PROPHASE DIAGNOSTICS NJ, INC.

Company Details

Name: PROPHASE DIAGNOSTICS NJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1997 (28 years ago)
Entity Number: 2120437
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 42 THROCKMORTON LANE, OLD BRIDGE, NJ, United States, 08857
Address: 711 Stewart Avenue, SUITE 200, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROPHASE LABS, INC. DOS Process Agent 711 Stewart Avenue, SUITE 200, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
TED KARKUS Chief Executive Officer 42 THROCKMORTON LANE, OLD BRIDGE, NJ, United States, 08857

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 21 DONSEN LANE, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 21 DONSEN LANE, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-03-02 Address 42 THROCKMORTON LANE, OLD BRIDGE, NJ, 08857, USA (Type of address: Service of Process)
2024-11-05 2025-03-02 Address 21 DONSEN LANE, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-20 2024-11-05 Address 21 DONSEN LANE, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Chief Executive Officer)
2020-10-20 2024-11-05 Address 42 THROCKMORTON LANE, OLD BRIDGE, NJ, 08857, USA (Type of address: Service of Process)
2018-09-18 2020-10-20 Address 139 CENTRE ST, SUITE 818, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-09-18 2020-10-20 Address 139 CENTRE ST, SUITE 818, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-06-08 2018-09-18 Address 211 AVE S, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250302021946 2025-03-02 BIENNIAL STATEMENT 2025-03-02
241105002137 2024-11-05 BIENNIAL STATEMENT 2024-11-05
201215000206 2020-12-15 CERTIFICATE OF AMENDMENT 2020-12-15
201020060020 2020-10-20 BIENNIAL STATEMENT 2019-03-01
180918002001 2018-09-18 BIENNIAL STATEMENT 2017-03-01
030303002636 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010319002468 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990608002747 1999-06-08 BIENNIAL STATEMENT 1999-03-01
970307000216 1997-03-07 CERTIFICATE OF INCORPORATION 1997-03-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State