Search icon

GENPHARM LIMITED PARTNER, INC.

Company Details

Name: GENPHARM LIMITED PARTNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2005 (20 years ago)
Date of dissolution: 17 Jul 2015
Entity Number: 3232599
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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HARRY KORMAN Chief Executive Officer 781 CHESTNUT RIDGE RD, MORGANTOWN, WV, United States, 26505

History

Start date End date Type Value
2011-08-10 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-07-19 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2005-07-19 2011-08-10 Address C/O FROMMER LAWRENCE & HANG, LLP, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41826 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150717000432 2015-07-17 CERTIFICATE OF DISSOLUTION 2015-07-17
130710006694 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110810002352 2011-08-10 BIENNIAL STATEMENT 2011-07-01
051206000101 2005-12-06 CERTIFICATE OF AMENDMENT 2005-12-06
050719000998 2005-07-19 CERTIFICATE OF INCORPORATION 2005-07-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State