Search icon

IMCLONE SYSTEMS INCORPORATED

Company Details

Name: IMCLONE SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1984 (41 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 944375
ZIP code: 10014
County: New York
Place of Formation: Delaware
Address: 180 VARICK STREET 7TH FLOOR, NEW YORK, NY, United States, 10014
Principal Address: 180 VARICK ST, 6TH FLOOR, NEW YORK, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH L FISCHER Chief Executive Officer 180 VARICK ST, 6TH FLR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 VARICK STREET 7TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2005-02-16 2006-09-19 Address 180 VARICK ST, 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-12-12 2005-02-16 Address 180 VARICK ST / 6TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-12-12 2005-02-16 Address 180 VARICK ST / 6TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2000-03-02 2003-12-12 Address 180 VARICK ST 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2000-03-02 2003-12-12 Address 180 VARICK ST 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-10-26 2010-10-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-26 2010-10-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-07-01 2000-03-02 Address 180 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-07-01 2000-03-02 Address SAMUEL D. WAKSAL, 180 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1984-09-19 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
101027000923 2010-10-27 SURRENDER OF AUTHORITY 2010-10-27
060919002749 2006-09-19 BIENNIAL STATEMENT 2006-09-01
050216002567 2005-02-16 BIENNIAL STATEMENT 2004-09-01
031212002435 2003-12-12 BIENNIAL STATEMENT 2002-09-01
000302002754 2000-03-02 BIENNIAL STATEMENT 1998-09-01
991026000476 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
960917002035 1996-09-17 BIENNIAL STATEMENT 1996-09-01
960109002352 1996-01-09 BIENNIAL STATEMENT 1993-09-01
930701002080 1993-07-01 BIENNIAL STATEMENT 1992-09-01
B143290-5 1984-09-19 APPLICATION OF AUTHORITY 1984-09-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0507724 Other Contract Actions 2005-09-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 1
Filing Date 2005-09-01
Termination Date 2005-12-02
Section 1332
Sub Section IJ
Status Terminated

Parties

Name IMCLONE SYSTEMS INCORPORATED
Role Plaintiff
Name MERCK KGAA
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State