Name: | PERNIX THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2008 (16 years ago) |
Date of dissolution: | 03 Nov 2010 |
Entity Number: | 3749406 |
ZIP code: | 70737 |
County: | Albany |
Place of Formation: | Louisiana |
Address: | ATTN: COOPER COLLINS, PRES., 208 W. EASTBANK STREET, GONZALES, LA, United States, 70737 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: COOPER COLLINS, PRES., 208 W. EASTBANK STREET, GONZALES, LA, United States, 70737 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-04 | 2010-11-03 | Address | ATTN COOPER COLLINS PRESIDENT, 208 W EASTBANK STREET, GONZALES, LA, 70737, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101103000022 | 2010-11-03 | CERTIFICATE OF AMENDMENT | 2010-11-03 |
101103000024 | 2010-11-03 | CERTIFICATE OF TERMINATION | 2010-11-03 |
081204000255 | 2008-12-04 | APPLICATION OF AUTHORITY | 2008-12-04 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State