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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 2 jericho plaza #101b, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
DIAN YING JING | Chief Executive Officer | 1430 BROADWAY #1415, NEW YORK, NY, United States, 10018 |
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) |
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