Search icon

CLINARC, CO.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLINARC, CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 22 Dec 1983
Date of dissolution: 16 Jul 2007
Business ALEI: 0150915
Annual report due: 20 Dec 2001
Business address: 1740 BROADWAY 4TH FLOOR, NEW YORK, NY, 10019
Mailing address: 1740 BORADWAY 4TH FLOOR, NEW YORK, NY, 10019
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of CLINARC, CO., NEW YORK 2651754 NEW YORK

Officer

Name Role Business address Residence address
JOHN PUGLISI Officer LOWE HEALTHCARE WORLDWIDE, 1740 BROADWAY, NEW YORK, NY, 10019, United States 2800 E COTTONWOOD PKWY 2ND FL, SALT LAKE CITY, UT, 84121, United States
GEORGE CARTERIS Officer LOWE HEALTHCARE WORLDWIDE, 1740 BROADWAY, NEW YORK, NY, 10019, United States C/O LOWE HEALTHCARE WORLDWIDE, 1740 BROADWAY, NEW YORK, NY, 10019, United States
NICHOLAS J. CAMERA Officer THE INTERPUBLIC GROUP OF COMPANIES, 136 MADISON AVE, NEW YORK, NY, 10016, United States 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change INTERNATIONAL PHARMACEUTICAL RESEARCH, INC. CLINARC, CO. 2001-01-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010453546 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0003494262 2007-07-16 2007-07-16 Dissolution Certificate of Dissolution -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002391031 2002-03-13 2002-03-13 Change of Agent Agent Change -
0002269912 2001-06-06 2001-06-06 Annual Report Annual Report 2000
0002208074 2001-01-25 2001-01-25 Amendment Amend Name -
0002058451 1999-12-30 1999-12-30 Annual Report Annual Report 1999
0002039683 1999-11-09 1999-11-09 Merger Certificate of Merger -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information