Search icon

DART PHARMACEUTICALS, INC.

Company Details

Name: DART PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1971 (54 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 302525
ZIP code: 13503
County: Oneida
Place of Formation: New York
Address: 819 SOUTH ST, PO BOX 1652, UTICA, NY, United States, 13503

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY R TRINO DOS Process Agent 819 SOUTH ST, PO BOX 1652, UTICA, NY, United States, 13503

Chief Executive Officer

Name Role Address
ANTHONY R TRINO Chief Executive Officer 819 SOUTH ST, PO BOX 1652, UTICA, NY, United States, 13503

History

Start date End date Type Value
1994-03-11 1997-04-14 Address 502 BURNET STREET, PO BOX 1652, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
1994-03-11 1997-04-14 Address 502 BURNET STREET, PO BOX 1652, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1994-03-11 1997-04-14 Address 502 BURNET STREET, PO BOX 1652, UTICA, NY, 13501, USA (Type of address: Service of Process)
1971-02-05 1994-03-11 Address BOX 213, VERNON, NY, 13476, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110630037 2011-06-30 ASSUMED NAME LLC INITIAL FILING 2011-06-30
DP-1804684 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990209002314 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970414002278 1997-04-14 BIENNIAL STATEMENT 1997-02-01
940311002526 1994-03-11 BIENNIAL STATEMENT 1994-02-01
886803-4 1971-02-05 CERTIFICATE OF INCORPORATION 1971-02-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State