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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HARRY KORMAN | Chief Executive Officer | 781 CHESTNUT RIDGE RD, MORGANTOWN, WV, United States, 26505 |
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) |
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