CORNERSTONE PHARMACEUTICALS, INC.

Name: | CORNERSTONE PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2001 (24 years ago) |
Date of dissolution: | 28 Dec 2009 |
Entity Number: | 2701633 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 25 HEATH SCIENSE DR, STONY BROOK, NY, United States, 11790 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 275000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SHORR | Chief Executive Officer | 25 HEATH SCIENCES DR, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-31 | 2009-12-24 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.001 |
2001-11-21 | 2001-11-21 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.001 |
2001-11-21 | 2007-12-31 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
2001-11-21 | 2001-11-21 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
2001-11-21 | 2007-12-31 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091228000545 | 2009-12-28 | CERTIFICATE OF MERGER | 2009-12-28 |
091224000417 | 2009-12-24 | CERTIFICATE OF AMENDMENT | 2009-12-24 |
091218002138 | 2009-12-18 | BIENNIAL STATEMENT | 2009-11-01 |
080814000234 | 2008-08-14 | CERTIFICATE OF AMENDMENT | 2008-08-14 |
071231000633 | 2007-12-31 | CERTIFICATE OF AMENDMENT | 2007-12-31 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State