Name: | NORWICH EATON PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1982 (43 years ago) |
Date of dissolution: | 30 Dec 1988 |
Entity Number: | 771703 |
ZIP code: | 45201 |
County: | Chenango |
Place of Formation: | Ohio |
Address: | PO BOX 599, ATT: TAX DIVISION, CINCINNATI, OH, United States, 45201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 599, ATT: TAX DIVISION, CINCINNATI, OH, United States, 45201 |
Start date | End date | Type | Value |
---|---|---|---|
1982-05-24 | 1988-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-05-24 | 1988-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B723815-3 | 1988-12-30 | SURRENDER OF AUTHORITY | 1988-12-30 |
A870887-4 | 1982-05-24 | APPLICATION OF AUTHORITY | 1982-05-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12036919 | 0215800 | 1981-11-05 | RT 12, North Norwich, NY, 13815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12032819 | 0215800 | 1980-01-15 | ROUTE 12, North Norwich, NY, 13815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1980-01-21 |
Abatement Due Date | 1980-01-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1980-01-21 |
Abatement Due Date | 1980-01-24 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 C04 I |
Issuance Date | 1980-01-21 |
Abatement Due Date | 1980-01-24 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State