Search icon

BOCK PHARMACAL COMPANY

Company Details

Entity Name: BOCK PHARMACAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1991 (34 years ago)
Date of dissolution: 04 Sep 1997 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Sep 1997 (27 years ago)
Document Number: P34619
FEI/EIN Number 43-0634982
Address: C/O SANOFI PHARMACEUTICALS, INC., 90 PARK AVENUE, NEW YORK, NY 10016
Mail Address: C/O SANOFI PHARMACEUTICALS, INC., 90 PARK AVENUE, NEW YORK, NY 10016
Place of Formation: MISSOURI

Chairman

Name Role Address
DOHERTY, GEORGE M Chairman 90 PARK AVE, NEW YORK, NY

President

Name Role Address
DOHERTY, GEORGE M President 90 PARK AVE, NEW YORK, NY
SPINNATO, JOHN M President 90 PARK AVE, NEW YORK, NY

Director

Name Role Address
SPINNATO, JOHN M Director 90 PARK AVE, NEW YORK, NY
WARD, STEVENSON E Director 90 PARK AVE, NEW YORK, NY

Vice President

Name Role Address
SPINNATO, JOHN M Vice President 90 PARK AVE, NEW YORK, NY
MCCALL, JOHN C Vice President 510 MARYVILLE COLLEGE DR., ST. LOUIS, MO

Secretary

Name Role Address
SPINNATO, JOHN M Secretary 90 PARK AVE, NEW YORK, NY
MCCALL, JOHN C Secretary 510 MARYVILLE COLLEGE DR., ST. LOUIS, MO

Treasurer

Name Role Address
THOMSON, RICHARD H Treasurer 90 PARK AVE, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 C/O SANOFI PHARMACEUTICALS, INC., 90 PARK AVENUE, NEW YORK, NY 10016 No data
CHANGE OF MAILING ADDRESS 1997-04-29 C/O SANOFI PHARMACEUTICALS, INC., 90 PARK AVENUE, NEW YORK, NY 10016 No data

Documents

Name Date
WITHDRAWAL 1997-09-04
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State