Search icon

I3 PHARMACEUTICAL SERVICES, INC.

Company Details

Name: I3 PHARMACEUTICAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 2000 (25 years ago)
Date of dissolution: 20 Oct 2016
Entity Number: 2544376
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 12125 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, United States, 55344
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL MCKELVEY Chief Executive Officer 12125 TECHNOLOGY DRIVE, ONE VAN DE GRAAFF DRIVE, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2012-08-31 2016-09-12 Address 12125 TECHNOLOGY DRIVE, ONE VAN DE GRAAFF DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2008-08-20 2012-08-31 Address 12125 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2006-08-31 2008-08-20 Address 12125 TECHNOLOGY DR, EADEN PRAIRIE, MN, 55344, USA (Type of address: Principal Executive Office)
2006-08-31 2008-08-20 Address 12125 TECHNOLOGY DR, EADEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2004-10-19 2006-08-31 Address 12125 TECHNOLOGY DR, EADEN PRAIRIE, MN, 55387, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161020000152 2016-10-20 CERTIFICATE OF TERMINATION 2016-10-20
160912006380 2016-09-12 BIENNIAL STATEMENT 2016-08-01
140724000738 2014-07-24 CERTIFICATE OF CHANGE 2014-07-24
120831006105 2012-08-31 BIENNIAL STATEMENT 2012-08-01
111014000705 2011-10-14 CERTIFICATE OF AMENDMENT 2011-10-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State