Name: | PARKE, DAVIS AND COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1893 (132 years ago) |
Date of dissolution: | 05 Feb 1988 |
Entity Number: | 3845 |
ZIP code: | 07950 |
County: | New York |
Place of Formation: | Michigan |
Address: | 201 TABOR ROAD, MORRIS PLAINS, NJ, United States, 07950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 TABOR ROAD, MORRIS PLAINS, NJ, United States, 07950 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-22 | 1988-02-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-10-22 | 1988-02-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1965-04-28 | 1986-10-22 | Address | COMPANY, 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-04-28 | 1986-10-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1932-04-04 | 1965-04-28 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B599396-3 | 1988-02-05 | SURRENDER OF AUTHORITY | 1988-02-05 |
B525767-2 | 1987-07-27 | ASSUMED NAME CORP INITIAL FILING | 1987-07-27 |
B415368-2 | 1986-10-22 | CERTIFICATE OF AMENDMENT | 1986-10-22 |
918607-3 | 1971-07-02 | CERTIFICATE OF AMENDMENT | 1971-07-02 |
494523 | 1965-04-28 | CERTIFICATE OF AMENDMENT | 1965-04-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State