Search icon

PHARMACEUTICAL RESEARCH ASSOCIATES, INC.

Print

Details

Entity Number 56217

Status Inactive

NamePHARMACEUTICAL RESEARCH ASSOCIATES, INC.

CountyNew York

Date of registration 25 Jun 1945 (79 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O CHADBOURNE & PARKE LLP

DOS Process Agent

30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

STUART D BAKER

Chief Executive Officer

C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA RM 3248, NEW YORK, NY, United States, 10012

History

Start date End date Type Value

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

Filings

Filing Number Date Filed Type Effective Date

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