Search icon

WARRICK PHARMACEUTICALS CORPORATION

Company Details

Name: WARRICK PHARMACEUTICALS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3014884
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 12125 MOYA BLVD, RENO, NV, United States, 89506
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEVEN H KOEHLER Chief Executive Officer 2000 GALLOPING HILL ROAD, KENILWORTH, NJ, United States, 07033

History

Start date End date Type Value
2004-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38690 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1972458 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100315002877 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080222002668 2008-02-22 BIENNIAL STATEMENT 2008-02-01
040218000880 2004-02-18 APPLICATION OF AUTHORITY 2004-02-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State