Name: | SE-CURE PHARMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3042325 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 226 W 26TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RON GUTTERMAN | Chief Executive Officer | MAARAVA ST, UNITRONICS BLDG, PO BOX 299, BEN-GURION, INTERNATION AIRPORT, Israel |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-17 | 2010-06-08 | Address | MAARAVA ST, UNITRONICS BLDG, PO BOX 299, BENGARIAN, INTERNATION AIRPORT, 70100, ISR (Type of address: Chief Executive Officer) |
2006-07-25 | 2008-10-17 | Address | C/O YB CONSULTING, 63 HOLLYBROOK RD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2006-07-25 | 2008-10-17 | Address | C/O YB CONSULTING, 63 HOLLYBROOK RD, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office) |
2004-04-20 | 2006-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972733 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100608002395 | 2010-06-08 | BIENNIAL STATEMENT | 2010-04-01 |
081017002050 | 2008-10-17 | BIENNIAL STATEMENT | 2008-04-01 |
060725002429 | 2006-07-25 | BIENNIAL STATEMENT | 2006-04-01 |
040420000343 | 2004-04-20 | APPLICATION OF AUTHORITY | 2004-04-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State