Name: | GENPHARM GENERAL PARTNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 2005 (20 years ago) |
Date of dissolution: | 14 Jul 2015 |
Entity Number: | 3219416 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 781 CHESTNUT RIDGE RD, MORGANTOWN, WV, United States, 26505 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY MAURO | Chief Executive Officer | 1000 MYLAN BOULEVARD, CANONSBURG, PA, United States, 15317 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-14 | 2015-06-02 | Address | 781 CHESTNUT RIDGE RD, MORGANTOWN, WV, 26505, USA (Type of address: Chief Executive Officer) |
2011-07-14 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2005-06-16 | 2011-07-14 | Address | ATT: ARTHUR L. HOAG, ESQ., 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41586 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150714000177 | 2015-07-14 | CERTIFICATE OF DISSOLUTION | 2015-07-14 |
150602007390 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130619006191 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110714002907 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
051202000990 | 2005-12-02 | CERTIFICATE OF AMENDMENT | 2005-12-02 |
050720000037 | 2005-07-20 | CERTIFICATE OF AMENDMENT | 2005-07-20 |
050616000281 | 2005-06-16 | CERTIFICATE OF INCORPORATION | 2005-06-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State