Entity Name: | APPLIED GENETICS INCORPORATED DERMATICS |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Oct 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Oct 2009 (15 years ago) |
Document Number: | F06000000407 |
FEI/EIN Number | 11-3395114 |
Address: | 7 CORPORATE CENTER DRIVE, ATTN: TAX DEPT., MELVILLE, NY 11747 |
Mail Address: | 7 CORPORATE CENTER DR, MEVILLE, NY 11747-3166 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GEDEON, HARVEY | President | 7 CORPORATE CENTER DRIVE, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
KUNES, RICHARD | Vice President | 7 CORPORATE CENTER DRIVE, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
SMUL, SPENCER | Secretary | 7 CORPORATE CENTER DRIVE, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
CAPPELL, LISA | Assistant Secretary | 7 CORPORATE CENTER DR, MELVILLE, NY 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-10-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-10-26 | 7 CORPORATE CENTER DRIVE, ATTN: TAX DEPT., MELVILLE, NY 11747 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-03 | 7 CORPORATE CENTER DRIVE, ATTN: TAX DEPT., MELVILLE, NY 11747 | No data |
Name | Date |
---|---|
Withdrawal | 2009-10-26 |
ANNUAL REPORT | 2009-04-03 |
Reg. Agent Change | 2008-10-27 |
ANNUAL REPORT | 2008-05-30 |
ANNUAL REPORT | 2007-04-25 |
Foreign Profit | 2006-01-23 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State