Search icon

INNOVATIVE DRUG DELIVERY SYSTEMS, INC.

Company Details

Name: INNOVATIVE DRUG DELIVERY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2001 (23 years ago)
Entity Number: 2707128
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 130 WEST 42ND ST, 12TH FL, NEW YORK, NY, United States, 10036
Principal Address: 66 Hudson Boulevard East,, New York, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 42ND ST, 12TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 66 HUDSON BOULEVARD EAST,, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 66 HUDSON BOULEVARD EAST,, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-12-04 2024-01-10 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-05 2019-12-04 Address 235 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2017-12-05 2019-12-04 Address 235 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-12-11 2017-12-05 Address 235 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-12-11 2017-12-05 Address 235 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-02-27 2024-01-10 Address 130 WEST 42ND ST, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-02-27 2015-12-11 Address 130 WEST 42ND ST, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240110003959 2024-01-10 BIENNIAL STATEMENT 2024-01-10
211215000778 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191204060878 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-34436 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205006604 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151211002016 2015-12-11 BIENNIAL STATEMENT 2015-12-01
040227002814 2004-02-27 BIENNIAL STATEMENT 2003-12-01
011210000633 2001-12-10 APPLICATION OF AUTHORITY 2001-12-10

Date of last update: 06 Feb 2025

Sources: New York Secretary of State