Entity Number 56217
Status Inactive
NamePHARMACEUTICAL RESEARCH ASSOCIATES, INC.
CountyNew York
Date of registration 25 Jun 1945 (79 years ago) 25 Jun 1945
Date of dissolution 10 May 2004 10 May 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
Address ZIP code
Principal Address ONE STAMFORD FORUM, STAMFORD, CT, United States, 06901
Principal Address ZIP code
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
C/O CHADBOURNE & PARKE LLP
DOS Process Agent
30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207
STUART D BAKER
Chief Executive Officer
C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA RM 3248, NEW YORK, NY, United States, 10012
2024-04-23
2024-05-23
Shares
Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2024-04-23
2024-05-23
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-07
2003-12-12
Address
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-07-07
2003-06-23
Address
ROOKSNEST, LAMBOURN WOODLANDS NEWBURY, BERKS, GBR (Type of address: Chief Executive Officer)
1999-07-07
2001-06-21
Address
100 CONNECTICUT AVE, NORWALK, CT, 06850, 3590, USA (Type of address: Principal Executive Office)
1997-07-25
1999-07-07
Address
CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1997-07-25
1999-07-07
Address
100 CONNECTICUT AVE, NORWALK, CT, 06850, 3590, USA (Type of address: Principal Executive Office)
1997-07-25
1999-07-07
Address
ROOKSNEST, LAMBOURN WOODLANDS, NEWBURY, BERKS RG16 7SB, GBR (Type of address: Chief Executive Officer)
1990-05-18
1997-07-25
Address
30 ROCKEFELLER PLAZA, ROOM 2215, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1969-12-17
2024-04-23
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
040510000884
2004-05-10
CERTIFICATE OF MERGER
2004-05-10
040507000846
2004-05-07
CERTIFICATE OF MERGER
2004-05-07
031212000389
2003-12-12
CERTIFICATE OF AMENDMENT
2003-12-12
030623002442
2003-06-23
BIENNIAL STATEMENT
2003-06-01
010621002020
2001-06-21
BIENNIAL STATEMENT
2001-06-01
000719000595
2000-07-19
CERTIFICATE OF AMENDMENT
2000-07-19
991109000858
1999-11-09
CERTIFICATE OF AMENDMENT
1999-11-09
990707002195
1999-07-07
BIENNIAL STATEMENT
1999-06-01
C250734-2
1997-08-11
ASSUMED NAME CORP INITIAL FILING
1997-08-11
970725002078
1997-07-25
BIENNIAL STATEMENT
1997-06-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts