OSI PHARMACEUTICALS, INC.

Name: | OSI PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1983 (42 years ago) |
Date of dissolution: | 22 Dec 2011 |
Entity Number: | 838457 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1 BIOSCIENCE PARK DRIVE, FARMINGDALE, NY, United States, 11735 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NAOKI OKAMURA | Chief Executive Officer | 1 BIOSCIENCE PARK DRIVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-24 | 2011-12-14 | Address | OSI PHARMACUETICALS, INC., 41 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2007-12-24 | 2011-12-14 | Address | 41 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2003-04-23 | 2011-12-14 | Address | 58 SOUTH SERVICE ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2003-04-23 | 2007-12-24 | Address | 58 SOUTH SERVICE ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2003-04-23 | 2007-12-24 | Address | 58 SOUTH SERVICE ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111222000409 | 2011-12-22 | CERTIFICATE OF TERMINATION | 2011-12-22 |
111214002449 | 2011-12-14 | BIENNIAL STATEMENT | 2011-04-01 |
071224002258 | 2007-12-24 | BIENNIAL STATEMENT | 2007-04-01 |
050610002243 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030423002531 | 2003-04-23 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State