Name: | QUINTILES BIOSCIENCES HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2006 (19 years ago) |
Date of dissolution: | 13 Jan 2016 |
Entity Number: | 3351979 |
ZIP code: | 10005 |
County: | Tompkins |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 19 BROWN RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY J. CONNORS | Chief Executive Officer | 4820 EMPEROR BOULEVARD, DURHAM, NC, United States, 27703 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-02 | 2014-03-20 | Address | 19 BROWN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2008-05-02 | 2014-03-20 | Address | 19 BROWN RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2006-04-24 | 2008-05-02 | Address | 22 THORNWOOD AVENUE, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43744 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160113000102 | 2016-01-13 | CERTIFICATE OF TERMINATION | 2016-01-13 |
150507002038 | 2015-05-07 | BIENNIAL STATEMENT | 2014-04-01 |
140320006402 | 2014-03-20 | BIENNIAL STATEMENT | 2012-04-01 |
130517000114 | 2013-05-17 | CERTIFICATE OF AMENDMENT | 2013-05-17 |
100429002835 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080502002290 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
060424000005 | 2006-04-24 | APPLICATION OF AUTHORITY | 2006-04-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State