Search icon

STRIDES PHARMA, INC.

Company Details

Name: STRIDES PHARMA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2021 (4 years ago)
Entity Number: 6291129
ZIP code: 12210
County: Rockland
Place of Formation: New Jersey
Foreign Legal Name: STRIDES PHARMA, INC.
Address: One Commerce Plaza 99 Washington Ave., Ste 805-A, Albany, NY, United States, 12210
Principal Address: 2 Tower Center Blvd, Ste 1102, East Brunswick, NJ, United States, 08816

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent One Commerce Plaza 99 Washington Ave., Ste 805-A, Albany, NY, United States, 12210

Chief Executive Officer

Name Role Address
TERRENCE D FULLEM Chief Executive Officer 2 TOWER CENTER BLVD, STE 1102, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2021-09-29 2023-09-27 Address 2 tower center blvd, suite 1102, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927003306 2023-09-27 BIENNIAL STATEMENT 2023-09-01
210929000046 2021-09-29 APPLICATION OF AUTHORITY 2021-09-29

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2023-08-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
CARLO
Party Role:
Plaintiff
Party Name:
STRIDES PHARMA, INC.
Party Role:
Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State