Name: | PHARMACON INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1987 (38 years ago) |
Entity Number: | 1178121 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 80 BROAD STREET, SUITE 1701, NEW YORK, NY, United States, 10004 |
Principal Address: | 15 W 72ND ST, STE 23P, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 BROAD STREET, SUITE 1701, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
DR RENEE J ARNOLD | Chief Executive Officer | 80 BROAD ST, STE 1701, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-22 | 2003-08-12 | Address | 80 BROAD ST, STE 1701, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2001-06-13 | 2003-05-22 | Address | 350 FIFTH AVE, SUITE 5110, NEW YORK, NY, 10118, 0110, USA (Type of address: Service of Process) |
2001-06-13 | 2003-05-22 | Address | 350 FIFTH AVE, SUITE 5110, NEW YORK, NY, 10118, 0110, USA (Type of address: Chief Executive Officer) |
2001-06-13 | 2003-05-22 | Address | 350 FIFTH AVE, SUITE 5110, NEW YORK, NY, 10118, 0110, USA (Type of address: Principal Executive Office) |
1993-08-19 | 2001-06-13 | Address | 350 FIFTH AVENUE, SUITE 5110, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050801002308 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
030812000550 | 2003-08-12 | CERTIFICATE OF CHANGE | 2003-08-12 |
030522002819 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
010613002767 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
000426000698 | 2000-04-26 | CERTIFICATE OF AMENDMENT | 2000-04-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State