CLINARC, CO.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLINARC, CO., NEW YORK | 2651754 | NEW YORK |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | INTERNATIONAL PHARMACEUTICAL RESEARCH, INC. | CLINARC, CO. | 2001-01-25 |
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 | - |
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