Name: | BACTOLAC PHARMACEUTICAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1999 (26 years ago) |
Entity Number: | 2436007 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 7 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
DR. PAILLA M. REDDY | Chief Executive Officer | 7 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 7 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 7 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-11-06 | Address | 7 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-24 | 2023-11-06 | Address | 7 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106000402 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
230524000488 | 2023-05-24 | BIENNIAL STATEMENT | 2021-11-01 |
191118060409 | 2019-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
190911060398 | 2019-09-11 | BIENNIAL STATEMENT | 2017-11-01 |
SR-30060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State