Search icon

EZRA PHARMACEUTICAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL B. KNECHT Chief Executive Officer 91 BIRCHWOOD PARK DRIVE, JERICHO, NY, United States, 11753

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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