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
Name | Role | Address |
---|---|---|
ANTHONY R TRINO | DOS Process Agent | 819 SOUTH ST, PO BOX 1652, UTICA, NY, United States, 13503 |
Name | Role | Address |
---|---|---|
ANTHONY R TRINO | Chief Executive Officer | 819 SOUTH ST, PO BOX 1652, UTICA, NY, United States, 13503 |
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) |
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