Search icon

ZETAPHARM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DIETER LUELSDORF, 70 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KEN CLEVELAND Chief Executive Officer HAUSER INC, 2550 EL PRESIDIO ST, LONG BEACH, CA, United States, 90810

Agent

Name Role Address
MICHAEL W. MOERS Agent 325 EAST 57TH ST., NEW YORK, NY, 10021

Links between entities

Type:
Headquarter of
Company Number:
F97000005380
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57998067
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State