Name: | PEDINOL PHARMACAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1970 (54 years ago) |
Date of dissolution: | 14 Dec 2018 |
Entity Number: | 299217 |
ZIP code: | 10960 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 400 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, United States, 08807 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 5200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
ANNE C. WHITAKER | Chief Executive Officer | 400 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-20 | 2018-03-13 | Address | 111 EIGHTH AVE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-20 | 2016-12-02 | Address | 400 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2010-03-17 | 2018-03-13 | Address | KATZ, BERNSTEIN & KATZ LLP, 6900 JERICHO TPKE., STE. 100W, SYOSSET, NY, 11791, USA (Type of address: Registered Agent) |
2010-03-17 | 2015-11-20 | Address | 30 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2002-11-20 | 2015-11-20 | Address | 30 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181214000457 | 2018-12-14 | CERTIFICATE OF MERGER | 2018-12-14 |
180313000258 | 2018-03-13 | CERTIFICATE OF CHANGE | 2018-03-13 |
161202006496 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
151120002010 | 2015-11-20 | BIENNIAL STATEMENT | 2014-12-01 |
101214002814 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State