Search icon

SAUFLON PHARMACEUTICALS, INC.

Company Details

Name: SAUFLON PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2000 (25 years ago)
Date of dissolution: 28 May 2015
Entity Number: 2458354
ZIP code: 11801
County: Nassau
Place of Formation: Delaware
Address: KATHY REINA, 104 CHARLOTTE AVE, HICKSVILLE, NY, United States, 11801
Principal Address: 104 CHARLOTTE AVE, HICKSVILLE, NY, United States, 11801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KATHY REINA, 104 CHARLOTTE AVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ADAM KRONSTATS Chief Executive Officer 104 CHARLOTTE AVE, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
954712152
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-04 2010-02-03 Address 104 CHARLOTTE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-04-04 2010-02-03 Address 104 CHARLOTTE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2002-04-04 2010-02-03 Address ATTN:BERNARD SHEARER, 1900 AVE OF THE STARS STE 2100, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2000-01-06 2002-04-04 Address ATTN: BERNARD SHEARER, ESQ., 1900 AVE OF THE STARS STE 2100, LOS ANGELS, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150528000194 2015-05-28 CERTIFICATE OF TERMINATION 2015-05-28
140225002476 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120206002314 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100203002202 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080110002653 2008-01-10 BIENNIAL STATEMENT 2008-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State