ZETAPHARM, INC.
Headquarter
Name: | ZETAPHARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1976 (49 years ago) |
Date of dissolution: | 06 Nov 2006 |
Entity Number: | 388435 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 70 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Address: | DIETER LUELSDORF, 70 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DIETER LUELSDORF, 70 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KEN CLEVELAND | Chief Executive Officer | HAUSER INC, 2550 EL PRESIDIO ST, LONG BEACH, CA, United States, 90810 |
Name | Role | Address |
---|---|---|
MICHAEL W. MOERS | Agent | 325 EAST 57TH ST., NEW YORK, NY, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2002-01-25 | Address | HAUSER LABS, 5555 AIRPORT BLVD, BOULDER, CO, 80301, 2339, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2000-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-28 | 2000-02-14 | Address | 2550 EL PRESIDIO ST., LONG BEACH, CA, 90810, 1193, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 1998-07-28 | Address | DIETER LUELSDORF, 70 WEST 36TH STREET, NEW YORK, NY, 10018, 8007, USA (Type of address: Principal Executive Office) |
1994-03-16 | 1998-07-28 | Address | 70 WEST 36TH STREET, NEW YORK, NY, 10018, 8007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100315073 | 2010-03-15 | ASSUMED NAME CORP INITIAL FILING | 2010-03-15 |
061106000297 | 2006-11-06 | CERTIFICATE OF DISSOLUTION | 2006-11-06 |
020125002354 | 2002-01-25 | BIENNIAL STATEMENT | 2002-01-01 |
000214002621 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
990916001347 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State