Search icon

NASKA PHARMACAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NASKA PHARMACAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1982 (43 years ago)
Date of dissolution: 31 Dec 1993
Entity Number: 782582
ZIP code: 10023
County: Suffolk
Place of Formation: New York
Principal Address: 100 BANKS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
MICHAEL ASHKIN Chief Executive Officer 100 BANKS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1987-05-13 1991-02-11 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-05-13 1991-02-11 Address SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-10-07 1987-05-13 Address ION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1986-10-07 1987-05-13 Address SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-07-19 1986-10-07 Address 41 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931224000161 1993-12-24 CERTIFICATE OF MERGER 1993-12-31
931108003023 1993-11-08 BIENNIAL STATEMENT 1992-07-01
910211000230 1991-02-11 CERTIFICATE OF CHANGE 1991-02-11
B495842-2 1987-05-13 CERTIFICATE OF AMENDMENT 1987-05-13
B409999-2 1986-10-07 CERTIFICATE OF AMENDMENT 1986-10-07

Court Cases

Court Case Summary

Filing Date:
1991-05-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SCHERING CORPORATION
Party Role:
Plaintiff
Party Name:
NASKA PHARMACAL CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State