Search icon

ACCESS PHARMACEUTICALS, INC.

Company Details

Name: ACCESS PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 07 Dec 2009 (15 years ago)
Date of dissolution: 07 Dec 2009
Entity Number: 3885881
County: Blank
Place of Formation: Delaware

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508330 Negotiable Instruments 2005-09-27 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 4015000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-27
Termination Date 2005-10-20
Section 1332
Sub Section NI
Status Terminated

Parties

Name KALTENBACHER
Role Plaintiff
Name ACCESS PHARMACEUTICALS, INC.
Role Defendant
1102733 Other Contract Actions 2011-04-21 court trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2011-04-21
Transfer Date 2011-05-24
Termination Date 2013-08-08
Date Issue Joined 2011-04-28
Pretrial Conference Date 2011-10-05
Trial Begin Date 2013-07-17
Trial End Date 2013-07-18
Section 1441
Sub Section NR
Transfer Office 1
Transfer Docket Number 1102733
Transfer Origin 2
Status Terminated

Parties

Name IMEDICOR, INC.
Role Plaintiff
Name ACCESS PHARMACEUTICALS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State