Search icon

ALLIANCE PHARMACEUTICAL CORP.

Company Details

Name: ALLIANCE PHARMACEUTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1983 (42 years ago)
Entity Number: 824040
ZIP code: 92101
County: Orange
Place of Formation: New York
Address: 402 W BROADWAY, #2300, SAN DIEGO, CA, United States, 92101
Principal Address: 4660 LA JOLLA VILLAGE DR, #740, SAN DIEGO, CA, United States, 92122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE J ROTH Chief Executive Officer 4660 LA JOLLA VILLAGE DR, #740, SAN DIEGO, CA, United States, 92122

DOS Process Agent

Name Role Address
FOLEY & LARDNER DOS Process Agent 402 W BROADWAY, #2300, SAN DIEGO, CA, United States, 92101

History

Start date End date Type Value
2006-12-11 2006-12-11 Shares Share type: PAR VALUE, Number of shares: 150000000, Par value: 0.01
2006-12-11 2006-12-11 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2005-03-24 2007-04-02 Address 4660 LA JOLLA VILLAGE DR, #825, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer)
2005-03-24 2007-04-02 Address 4660 LA JOLLA VILLAGE DR, #825, SAN DIEGO, CA, 92122, USA (Type of address: Principal Executive Office)
2003-06-09 2005-03-24 Address 6175 LUSK BLVD, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070402002938 2007-04-02 BIENNIAL STATEMENT 2007-02-01
061218000333 2006-12-18 CERTIFICATE OF CORRECTION 2006-12-18
061211000409 2006-12-11 CERTIFICATE OF AMENDMENT 2006-12-11
050324002388 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030609002544 2003-06-09 BIENNIAL STATEMENT 2003-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State