Name: | PRODUCT RESOURCES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1973 (52 years ago) |
Date of dissolution: | 02 May 1995 |
Entity Number: | 239550 |
ZIP code: | 94043 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 2450 BAYSHORE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043 |
Principal Address: | 2450 BAYSHORE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCIOS NOVA INCORPORATED | DOS Process Agent | ATTN: GENERAL COUNSEL, 2450 BAYSHORE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
RICHARD L. CASEY | Chief Executive Officer | % SCIOS NOVA INCORPORATED, 2450 BAYSHORE PARKWAY, MOUNTAIN VIEW, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
1983-01-13 | 1993-08-24 | Address | INC., 1414 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-11-29 | 1983-01-13 | Address | 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C252573-2 | 1997-10-08 | ASSUMED NAME CORP INITIAL FILING | 1997-10-08 |
950502000564 | 1995-05-02 | CERTIFICATE OF MERGER | 1995-05-02 |
930824002953 | 1993-08-24 | BIENNIAL STATEMENT | 1992-11-01 |
A940377-3 | 1983-01-13 | CERTIFICATE OF AMENDMENT | 1983-01-13 |
A118433-3 | 1973-11-29 | CERTIFICATE OF INCORPORATION | 1973-11-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State