Search icon

SE-CURE PHARMACEUTICALS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
RON GUTTERMAN Chief Executive Officer MAARAVA ST, UNITRONICS BLDG, PO BOX 299, BEN-GURION, INTERNATION AIRPORT, Israel

History

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)

Filings

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