Company Details
Name: |
PHARMOS CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
15 Dec 2006 (18 years ago)
|
Date of dissolution: |
15 Dec 2006 |
Entity Number: |
3449842 |
County: |
Blank |
Place of Formation: |
Nevada |
Central Index Key
CIK number |
Mailing Address |
Business Address |
Phone |
|
0000880042
|
No data
|
101 E 52ND ST, NEW YORK, NY, 10022
|
2128380087
|
|
Filings since 2010-03-15
Form type |
SC 13D/A
|
File number |
005-82150
|
Filing date |
2010-03-15
|
File |
View File
|
Filings since 2009-05-06
Form type |
SC 13D
|
File number |
005-82150
|
Filing date |
2009-05-06
|
File |
View File
|
Filings since 2009-02-12
Form type |
SC 13G/A
|
File number |
005-82150
|
Filing date |
2009-02-12
|
File |
View File
|
Filings since 2006-11-02
Form type |
SC 13D
|
File number |
005-82150
|
Filing date |
2006-11-02
|
File |
View File
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0002768
|
Securities, Commodities, Exchange
|
2000-05-16
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
15
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
0
|
Filing Date |
2000-05-16
|
Termination Date |
2000-07-07
|
Section |
0078
|
Parties
Name |
MORALES
|
Role |
Plaintiff
|
|
Name |
PHARMOS CORPORATION
|
Role |
Defendant
|
|
|
9509340
|
Other Contract Actions
|
1995-11-02
|
multi district litigation transfer
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-11-02
|
Termination Date |
1995-11-14
|
Section |
1441
|
Parties
Name |
PHARMOS CORPORATION
|
Role |
Plaintiff
|
|
Name |
BODOR
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State