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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN H KOEHLER | Chief Executive Officer | 2000 GALLOPING HILL ROAD, KENILWORTH, NJ, United States, 07033 |
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) |
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