Search icon

CENTERCHEM PHARMACEUTICALS, INC.

Company Details

Name: CENTERCHEM PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1968 (57 years ago)
Date of dissolution: 19 Jul 2010
Entity Number: 223405
ZIP code: 06850
County: New York
Place of Formation: New York
Address: 20 GLOVER AVE, NORWALK, CT, United States, 06850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON PACKER Chief Executive Officer 59 EMERALD LANE, STAMFORD, CT, United States, 06905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 GLOVER AVE, NORWALK, CT, United States, 06850

History

Start date End date Type Value
1993-07-09 2002-08-02 Address 225 HIGH RIDGE ROAD, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
1993-01-13 1993-07-09 Address 164 DOLPHIN, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
1993-01-13 2008-06-04 Address 164 DOLPHIN COVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1992-05-19 2002-08-02 Address 225 HIGH RIDGE ROAD, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
1986-08-05 1992-05-19 Address 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100719000136 2010-07-19 CERTIFICATE OF DISSOLUTION 2010-07-19
080604002715 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060510003021 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040618002387 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020802002547 2002-08-02 BIENNIAL STATEMENT 2002-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State