Search icon

PHARMOS CORPORATION

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