Name: | DURATA THERAPEUTICS U.S. LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2014 (11 years ago) |
Date of dissolution: | 19 Oct 2023 |
Entity Number: | 4560773 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Principal Address: | 1 N Waukegan Road, North Chicago, IL, United States, 60064 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ROBERT A. MICHAEL | Chief Executive Officer | 1 N WAUKEGAN ROAD, NORTH CHICAGO, IL, United States, 60064 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-19 | Address | 1 N WAUKEGAN ROAD, NORTH CHICAGO, IL, 60064, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | 5 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2021-09-09 | 2023-10-19 | Address | 5 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2021-09-09 | 2023-10-19 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-09-09 | 2023-10-19 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019002895 | 2023-10-19 | CERTIFICATE OF TERMINATION | 2023-10-19 |
220421003463 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
210909001670 | 2021-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-09 |
200409060614 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State