Search icon

PHARMACEUTICAL RESEARCH ASSOCIATES, INC.

Company Details

Name: PHARMACEUTICAL RESEARCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1945 (80 years ago)
Date of dissolution: 10 May 2004
Entity Number: 56217
ZIP code: 10112
County: New York
Place of Formation: New York
Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
Principal Address: ONE STAMFORD FORUM, STAMFORD, CT, United States, 06901

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CHADBOURNE & PARKE LLP DOS Process Agent 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STUART D BAKER Chief Executive Officer C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA RM 3248, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-04-23 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1999-07-07 2003-06-23 Address ROOKSNEST, LAMBOURN WOODLANDS NEWBURY, BERKS, GBR (Type of address: Chief Executive Officer)
1999-07-07 2001-06-21 Address 100 CONNECTICUT AVE, NORWALK, CT, 06850, 3590, USA (Type of address: Principal Executive Office)
1999-07-07 2003-12-12 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040510000884 2004-05-10 CERTIFICATE OF MERGER 2004-05-10
040507000846 2004-05-07 CERTIFICATE OF MERGER 2004-05-07
031212000389 2003-12-12 CERTIFICATE OF AMENDMENT 2003-12-12
030623002442 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010621002020 2001-06-21 BIENNIAL STATEMENT 2001-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State