Name: | PHARM J, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1990 (35 years ago) |
Entity Number: | 1448808 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1205 AVE J, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-258-6686
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY BIRNBAUM | Chief Executive Officer | 1205 AVE J, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1205 AVE J, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 1205 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-15 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-17 | 2024-05-13 | Address | 1205 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2010-05-17 | 2020-05-04 | Address | 1205 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513001040 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
200504060490 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006409 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006617 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140505006605 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
150224 | CL VIO | INVOICED | 2011-09-06 | 250 | CL - Consumer Law Violation |
122726 | CL VIO | INVOICED | 2010-12-30 | 700 | CL - Consumer Law Violation |
108787 | CL VIO | INVOICED | 2009-12-24 | 750 | CL - Consumer Law Violation |
44930 | CL VIO | INVOICED | 2005-03-08 | 900 | CL - Consumer Law Violation |
31223 | CL VIO | INVOICED | 2004-07-24 | 30 | CL - Consumer Law Violation |
264311 | CNV_SI | INVOICED | 2003-10-29 | 36 | SI - Certificate of Inspection fee (scales) |
369345 | CNV_SI | INVOICED | 1999-06-04 | 36 | SI - Certificate of Inspection fee (scales) |
235022 | TP VIO | INVOICED | 1998-08-11 | 200 | TP - Tobacco Fine Violation |
232671 | CL VIO | INVOICED | 1998-05-18 | 90 | CL - Consumer Law Violation |
361418 | CNV_SI | INVOICED | 1997-05-09 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State