ENGLEWOOD PHARMACEUTICALS INC.

Name: | ENGLEWOOD PHARMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1960 (65 years ago) |
Entity Number: | 129558 |
ZIP code: | 92260 |
County: | Westchester |
Place of Formation: | New York |
Address: | 185 WINTERHAVEN CIRCLE, PALM DESERT, CA, United States, 92260 |
Principal Address: | CHIU LUNG BLDG / 7TH FL, CHIU LUNG ST, CENTRAL, Hong Kong S.A.R. |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. TERRY LAM | Chief Executive Officer | CHIU LUNG BLDG / 7TH FL, CHIU LUNG ST, CENTRAL, Hong Kong S.A.R. |
Name | Role | Address |
---|---|---|
JEAN LEWIS JACQUES | DOS Process Agent | 185 WINTERHAVEN CIRCLE, PALM DESERT, CA, United States, 92260 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2014-06-02 | Address | 701 PALMA STREET, EL GRANADA, CA, 94018, USA (Type of address: Service of Process) |
2008-10-14 | 2010-08-23 | Address | 4485 DEEP CANYON RD, STE 1, PALM BEACH, CA, 92260, USA (Type of address: Service of Process) |
2006-06-28 | 2008-10-14 | Address | 875 TAMALPAIS AVE / #4, NOVATO, CA, 94947, 7835, USA (Type of address: Service of Process) |
2002-07-12 | 2006-06-28 | Address | 7TH FL CHIU LUNG BLDG, CHIU LUNG ST, CENTRAL, 00000, HKG (Type of address: Chief Executive Officer) |
2002-07-12 | 2006-06-28 | Address | 7TH FL CHIU LUNG BLDG, CHIU LUNG ST, CENTRAL, 00000, HKG (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608060797 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180604009047 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006252 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006132 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120620006168 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State