Search icon

CURANEX PHARMACEUTICALS INC.

Company Details

Name: CURANEX PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2018 (7 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 5351478
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 2 jericho plaza #101b, JERICHO, NY, United States, 11753
Principal Address: 1430 BROADWAY #1415, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2 jericho plaza #101b, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
DIAN YING JING Chief Executive Officer 1430 BROADWAY #1415, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-10-25 2023-11-10 Name FORDMAN PHARMA INC.
2023-10-25 2023-11-10 Address 2 jericho plaza #101b, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2023-10-25 2023-11-10 Address 1430 BROADWAY #1415, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-31 2023-10-25 Address 1430 BROADWAY #1415, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-03-31 2023-10-25 Address 2 jericho plaza #101b, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2021-09-09 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-09 2022-03-31 Address 1430 BROADWAY #1415, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-06-09 2022-03-31 Address 1430 BROADWAY #1415, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-06-20 2020-06-09 Address 425 N. BROADWAY #87, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001077 2024-06-10 CERTIFICATE OF MERGER 2024-06-10
231110002321 2023-11-09 CERTIFICATE OF AMENDMENT 2023-11-09
231025000302 2023-10-24 CERTIFICATE OF AMENDMENT 2023-10-24
220331001892 2021-09-09 CERTIFICATE OF CHANGE BY ENTITY 2021-09-09
200609060814 2020-06-09 BIENNIAL STATEMENT 2020-06-01
190620000492 2019-06-20 CERTIFICATE OF CHANGE 2019-06-20
180601010127 2018-06-01 CERTIFICATE OF INCORPORATION 2018-06-01

Date of last update: 06 Mar 2025

Sources: New York Secretary of State