Search icon

THE PURDUE FREDERICK COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE PURDUE FREDERICK COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1911 (114 years ago)
Date of dissolution: 07 May 2004
Entity Number: 30111
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: ONE STAMFORD FORUM, STAMFORD, CT, United States, 06901
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 12500

Type CAP

Chief Executive Officer

Name Role Address
STUART D. BAKER Chief Executive Officer C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLZ / RM 3245, NEW YORK, NY, United States, 10112

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
821d8a1c-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0065849
State:
KENTUCKY
Type:
Headquarter of
Company Number:
834797
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_60873127
State:
ILLINOIS

History

Start date End date Type Value
2024-08-01 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-08-01 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2024-07-30 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-30 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-30 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
040507000846 2004-05-07 CERTIFICATE OF MERGER 2004-05-07
040506000946 2004-05-06 CERTIFICATE OF MERGER 2004-05-06
030925000600 2003-09-25 CERTIFICATE OF AMENDMENT 2003-09-25
030623002489 2003-06-23 BIENNIAL STATEMENT 2003-06-01
030516000551 2003-05-16 CERTIFICATE OF AMENDMENT 2003-05-16

Trademarks Section

Serial Number:
72299585
Mark:
AUDIMYCIN
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-06-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AUDIMYCIN

Goods And Services

For:
EAR DROPS
First Use:
1968-03-19
International Classes:
005
Class Status:
EXPIRED
Serial Number:
72223345
Mark:
ACTAPRIN
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1965-07-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ACTAPRIN

Goods And Services

For:
ANALGESIC PREPARATION
First Use:
1965-06-30
International Classes:
005
Class Status:
EXPIRED
Serial Number:
72208109
Mark:
LYSIVIT B12
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1964-12-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LYSIVIT B12

Goods And Services

For:
VITAMIN DIETARY SUPPLEMENT
First Use:
1964-12-02
International Classes:
005
Class Status:
EXPIRED
Serial Number:
70023794
Mark:
GRAY'S COMPOUND TONIC FORMULA DR. JOHN P. GRAY
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1893-07-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GRAY'S COMPOUND TONIC FORMULA DR. JOHN P. GRAY

Goods And Services

For:
TONIC COMPOUND
First Use:
1992-08-18
International Classes:
005
Class Status:
EXPIRED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State