Search icon

GENTA INCORPORATED

Company Details

Name: GENTA INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2004 (21 years ago)
Date of dissolution: 21 Mar 2007
Entity Number: 2996250
ZIP code: 07922
County: New York
Place of Formation: Delaware
Address: 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, United States, 07922
Principal Address: TWO CONNELL DRIVE, BERKELEY HEIGHTS, NJ, United States, 07922

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, United States, 07922

Chief Executive Officer

Name Role Address
RAYMOND P. WARRELL, JR., M.D. Chief Executive Officer GENTA INCORPORATED, TWO CONNELL DRIVE, BERKELEY HEIGHTS, NJ, United States, 07922

History

Start date End date Type Value
2006-05-19 2007-03-21 Address GENTA INCORPORATED, TWO CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Service of Process)
2004-01-06 2006-05-19 Address 2 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070321000951 2007-03-21 SURRENDER OF AUTHORITY 2007-03-21
060519002744 2006-05-19 BIENNIAL STATEMENT 2006-01-01
040106000993 2004-01-06 APPLICATION OF AUTHORITY 2004-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9802491 Other Contract Actions 1998-04-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-04-07
Termination Date 1998-12-30
Section 1332

Parties

Name LBC CAP. RESOURCES
Role Plaintiff
Name GENTA INCORPORATED
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State