Search icon

MONARCH PHARMACEUTICALS, INC.

Company Details

Name: MONARCH PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1999 (26 years ago)
Date of dissolution: 28 Feb 2017
Entity Number: 2386250
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 501 FIFTH STREET, BRISTOL, TN, United States, 37620

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS E. GIORDANO Chief Executive Officer 501 FIFTH STREET, BRISTOL, TN, United States, 37620

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-06-10 2015-06-12 Address 501 FIFTH STREET, BRISTOL, TN, 37620, USA (Type of address: Chief Executive Officer)
2011-05-17 2013-06-10 Address 235 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-05-17 2013-06-10 Address 501 FIFTH ST, BRISTOL, TN, 37620, USA (Type of address: Principal Executive Office)
2011-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29300 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170228000153 2017-02-28 CERTIFICATE OF TERMINATION 2017-02-28
150612006078 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130610006717 2013-06-10 BIENNIAL STATEMENT 2013-06-01

Court Cases

Court Case Summary

Filing Date:
2007-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
WHITE
Party Role:
Plaintiff
Party Name:
MONARCH PHARMACEUTICALS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State