Name: | PHARMACEUTICAL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2005 (20 years ago) |
Date of dissolution: | 18 Jan 2024 |
Entity Number: | 3182800 |
ZIP code: | 55343 |
County: | New York |
Place of Formation: | Nebraska |
Address: | 9900 bren road e., HOPKINS, MN, United States, 55343 |
Principal Address: | 4100 S Saginaw Street, Flint, MI, United States, 48507 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 9900 bren road e., HOPKINS, MN, United States, 55343 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ERIN ANN SATTERWHITE | Chief Executive Officer | 4100 S SAGINAW STREET, FLINT, MI, United States, 48507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 13660 CALIFORNIA ST, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 4100 S SAGINAW STREET, FLINT, MI, 48507, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2024-01-18 | Address | 4100 S SAGINAW STREET, FLINT, MI, 48507, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 13660 CALIFORNIA ST, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2024-01-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118002055 | 2024-01-18 | SURRENDER OF AUTHORITY | 2024-01-18 |
230322000016 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
211230001154 | 2021-12-30 | CERTIFICATE OF MERGER | 2021-12-30 |
210330060395 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
200814000421 | 2020-08-14 | CERTIFICATE OF CHANGE | 2020-08-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State