SILARX PHARMACEUTICALS, INC.
Headquarter
Name: | SILARX PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2004 (21 years ago) |
Entity Number: | 3097604 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 1033 Stoneleigh Avenue, Carmel, NY, United States, 10512 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEHA DESAI-JIMENEZ | Chief Executive Officer | 1033 STONELEIGH AVE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 1033 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-25 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-25 | 2020-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001501 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220902001006 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
210422000057 | 2021-04-22 | CERTIFICATE OF AMENDMENT | 2021-04-22 |
200901061657 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
191125001115 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State