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 | 41 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2007-12-24 | 2011-12-14 | Address | OSI PHARMACUETICALS, INC., 41 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
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 | 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: Service of Process) |
2002-04-30 | 2003-04-23 | Address | 58 SOUTH SERVICE ROAD, STE. 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1999-05-03 | 2003-04-23 | Address | 106 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, 3649, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2002-04-30 | Address | C/O ROBERT VAN NOSTRAND, 106 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, 3649, USA (Type of address: Service of Process) |
1993-08-05 | 1999-05-03 | Address | BOX 111, 109 PLANTATION CIRCLE, PONTE VERDE, FL, 32004, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 2003-04-23 | Address | 106 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553, 3649, USA (Type of address: Principal Executive Office) |
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 |
020430000649 | 2002-04-30 | CERTIFICATE OF CHANGE | 2002-04-30 |
010501002401 | 2001-05-01 | BIENNIAL STATEMENT | 2001-04-01 |
990503002332 | 1999-05-03 | BIENNIAL STATEMENT | 1999-04-01 |
971027000242 | 1997-10-27 | CERTIFICATE OF AMENDMENT | 1997-10-27 |
970519002109 | 1997-05-19 | BIENNIAL STATEMENT | 1997-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0405509 | Securities, Commodities, Exchange | 2004-12-16 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BRODY |
Role | Plaintiff |
Name | OSI PHARMACEUTICALS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2004-12-16 |
Termination Date | 2008-08-22 |
Section | 0078 |
Status | Terminated |
Parties
Name | KASSOVER |
Role | Plaintiff |
Name | OSI PHARMACEUTICALS, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State