Name: | EZRA PHARMACEUTICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 2009 (15 years ago) |
Date of dissolution: | 12 Sep 2024 |
Entity Number: | 3890840 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 91 BIRCHWOOD PARK DRIVE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL B. KNECHT | Chief Executive Officer | 91 BIRCHWOOD PARK DRIVE, JERICHO, NY, United States, 11753 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-01-11 | 2024-09-13 | Address | 91 BIRCHWOOD PARK DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2009-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913000833 | 2024-09-12 | CERTIFICATE OF TERMINATION | 2024-09-12 |
SR-53652 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140117002218 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120111002830 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091221000099 | 2009-12-21 | APPLICATION OF AUTHORITY | 2009-12-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State