STERI-PHARM, INC.

Name: | STERI-PHARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1981 (44 years ago) |
Date of dissolution: | 16 Dec 2020 |
Entity Number: | 730581 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 41 SPRING STREET, SUITE 103, NEW PROVIDENCE, NJ, United States, 07974 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS VOORHEES | Chief Executive Officer | 10 GLENVIEW DRIVE, ANNANDALE, NJ, United States, 08801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-10 | 2017-10-02 | Address | 217 CENTRAL AVE, STE A, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2007-10-10 | 2019-10-01 | Address | 51 TERMINAL AVE, STE A, CLARK, NJ, 07066, USA (Type of address: Chief Executive Officer) |
2003-04-18 | 2014-11-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-18 | 2014-11-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-10-11 | 2007-10-10 | Address | 520 WHITE PLAINS ROAD, SUITE 500 ROOM 5093, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201216000541 | 2020-12-16 | CERTIFICATE OF DISSOLUTION | 2020-12-16 |
191001060418 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171002006258 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151013006311 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
141104000366 | 2014-11-04 | CERTIFICATE OF CHANGE | 2014-11-04 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State