Search icon

DUSA PHARMACEUTICALS, INC.

Company Details

Entity Name: DUSA PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Nov 2007 (17 years ago)
Date of dissolution: 02 Apr 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 2024 (10 months ago)
Document Number: F07000005442
FEI/EIN Number NOT APPLICABLE
Address: 29 Dunham Road, Billerica, MA, 01821, US
Mail Address: 29 Dunham Road, Billerica, MA, 01821, US
Place of Formation: NEW JERSEY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
LeSueur Daryl Secretary 29 Dunham Road, Billerica, MA, 01821

President

Name Role Address
GANDHI ABHAY President 2 Independence Way, Princeton, NJ, 08540

Treasurer

Name Role Address
ALBERT ZVI Treasurer 2 Independence Way, Princeton, NJ, 08540

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 29 Dunham Road, Billerica, MA 01821 No data
CHANGE OF MAILING ADDRESS 2024-01-23 29 Dunham Road, Billerica, MA 01821 No data
REGISTERED AGENT NAME CHANGED 2018-05-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
Withdrawal 2024-04-02
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-15
Reg. Agent Change 2018-05-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State