Search icon

GLOUCESTER PHARMACEUTICALS, INC.

Company Details

Name: GLOUCESTER PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2003 (22 years ago)
Date of dissolution: 17 Dec 2007
Entity Number: 2903771
ZIP code: 02142
County: New York
Place of Formation: Delaware
Address: ONE BROADWAY FL., 14TH FL., CAMBRIDGE, MA, United States, 02142
Principal Address: 1 BROADWAY / 14TH FL, CAMBRIDGE, MA, United States, 02142

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN S. MCBRIDE Chief Executive Officer 1 BROADWAY / 14TH FL, CAMBRIDGE, MA, United States, 02142

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE BROADWAY FL., 14TH FL., CAMBRIDGE, MA, United States, 02142

History

Start date End date Type Value
2007-11-13 2007-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-07 2007-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-07 2007-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071217000738 2007-12-17 SURRENDER OF AUTHORITY 2007-12-17
071113002954 2007-11-13 BIENNIAL STATEMENT 2007-05-01
030507000892 2003-05-07 APPLICATION OF AUTHORITY 2003-05-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State