Name: | CONTRACT PHARMACEUTICALS LIMITED NIAGARA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3172101 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 7600 DANBRO CRESCENT, MISSISSAUGA, ONT, Canada, L5N-6L6 |
Address: | 1400 LIBERTY BUILDING, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
KENNETH PAIGE | Chief Executive Officer | 7600 DANBRO CRESCENT, MISSISSAUGA, ONT, Canada, L5N-6L6 |
Name | Role | Address |
---|---|---|
TIMOTHY WEBSTER | DOS Process Agent | 1400 LIBERTY BUILDING, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-26 | 2013-03-11 | Address | 7600 DANBRO CRESCENT, MISSISSAUGA, ONT, CAN (Type of address: Chief Executive Officer) |
2007-03-26 | 2013-03-11 | Address | 100 FOREST AVE, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2005-03-03 | 2007-03-26 | Address | ATTN: CHRISTIAN J HENRICH ESQ, 298 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130311006998 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
090325002156 | 2009-03-25 | BIENNIAL STATEMENT | 2009-03-01 |
070326003103 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050303000988 | 2005-03-03 | APPLICATION OF AUTHORITY | 2005-03-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State