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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS E. GIORDANO | Chief Executive Officer | 501 FIFTH STREET, BRISTOL, TN, United States, 37620 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State