PRAXIS BIOLOGICS, INC.

Name: | PRAXIS BIOLOGICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1983 (42 years ago) |
Date of dissolution: | 24 Feb 1994 |
Entity Number: | 823076 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | C/O 1 CYANAMID PLAZA, WAYNE, NJ, United States, 07470 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 15000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
R J SALDARINI | Chief Executive Officer | 1 CYANAMID PLAZA, WAYNE, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-25 | 1993-05-11 | Address | 30 CORPORATE WOODS, SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1984-03-05 | 1987-02-25 | Address | 300 EAST RIVER RD., RIVER RD. LABORATORIES, ROCHESTER, NY, 14627, USA (Type of address: Service of Process) |
1983-02-17 | 1987-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-02-17 | 1984-03-05 | Address | 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940224000507 | 1994-02-24 | CERTIFICATE OF MERGER | 1994-02-24 |
930511002827 | 1993-05-11 | BIENNIAL STATEMENT | 1993-02-01 |
C076278-4 | 1989-11-14 | CERTIFICATE OF MERGER | 1989-11-14 |
B679730-3 | 1988-08-31 | CERTIFICATE OF AMENDMENT | 1988-08-31 |
B462042-9 | 1987-02-25 | CERTIFICATE OF AMENDMENT | 1987-02-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State