PHARMATON INC.

Name: | PHARMATON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1985 (40 years ago) |
Date of dissolution: | 03 Sep 2004 |
Entity Number: | 974286 |
ZIP code: | 07675 |
County: | New York |
Place of Formation: | New York |
Address: | 215 RIVER VALE RD., RIVER VALE, NJ, United States, 07675 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. EROS CEPPI, PRESIDENT | Chief Executive Officer | PHARMATON LTD., CH-6903, LUGANO, Switzerland |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 RIVER VALE RD., RIVER VALE, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-03 | 1999-03-24 | Address | POSTFACH, CH-6093 LUGANO, 00000, CHE (Type of address: Chief Executive Officer) |
1994-03-03 | 1999-03-24 | Address | 215 RIVER VALE ROAD, RIVER VALE, NJ, 07675, USA (Type of address: Principal Executive Office) |
1994-03-03 | 1999-03-24 | Address | 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process) |
1985-02-14 | 1994-03-03 | Address | RICHARD E. ANDERSEN,ESQ., 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040903000502 | 2004-09-03 | CERTIFICATE OF DISSOLUTION | 2004-09-03 |
990324002136 | 1999-03-24 | BIENNIAL STATEMENT | 1999-02-01 |
970327002708 | 1997-03-27 | BIENNIAL STATEMENT | 1997-02-01 |
940303002409 | 1994-03-03 | BIENNIAL STATEMENT | 1994-02-01 |
B233251-3 | 1985-06-04 | CERTIFICATE OF AMENDMENT | 1985-06-04 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State