Search icon

CELTIC PHARMA MANAGEMENT L.P.

Company Details

Name: CELTIC PHARMA MANAGEMENT L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 11 Apr 2005 (20 years ago)
Date of dissolution: 29 Oct 2012
Entity Number: 3189380
ZIP code: 10019
County: New York
Place of Formation: Bermuda
Address: 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-04-11 2012-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121029000587 2012-10-29 SURRENDER OF AUTHORITY 2012-10-29
050411000764 2005-04-11 APPLICATION OF AUTHORITY 2005-04-11

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA25612P1733 2012-06-01 2012-06-29 2012-06-29
Unique Award Key CONT_AWD_VA25612P1733_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title STABILITY TESTING FOR COCAINE VACCINE TA-CD
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes H299: EQUIPMENT AND MATERIALS TESTING- MISCELLANEOUS

Recipient Details

Recipient CELTIC PHARMA MANAGEMENT L.P.
UEI RK3HMABEAJK7
Legacy DUNS 790436815
Recipient Address UNITED STATES, 663 5TH AVE 7TH FL, NEW YORK, 100225309

Date of last update: 18 Jan 2025

Sources: New York Secretary of State