Name: | REDOX PHARMACEUTICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1984 (41 years ago) |
Entity Number: | 909682 |
ZIP code: | 10032 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3960 BROADWAY, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 25000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEL DUBIN | Chief Executive Officer | 100 FOREST DRIVE, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3960 BROADWAY, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-17 | 2005-01-27 | Address | 100 FOREST DRIVE, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
2002-12-17 | 2005-01-27 | Address | 100 FOREST DRIVE, GREENVALE, NY, 11548, USA (Type of address: Principal Executive Office) |
2000-12-12 | 2002-12-17 | Address | ATTN PRESIDENT AND SECRETARY, 100 FOREST DRIVE, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
2000-12-04 | 2002-12-17 | Address | 33 FLYING POINT ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
2000-12-04 | 2002-12-17 | Address | 100 FOREST DRIVE, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081210002520 | 2008-12-10 | BIENNIAL STATEMENT | 2008-04-01 |
070118002720 | 2007-01-18 | BIENNIAL STATEMENT | 2006-04-01 |
050127002355 | 2005-01-27 | BIENNIAL STATEMENT | 2004-04-01 |
021217002695 | 2002-12-17 | BIENNIAL STATEMENT | 2002-04-01 |
001212000075 | 2000-12-12 | CERTIFICATE OF CHANGE | 2000-12-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State