Name: | THI PHARMA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1993 (32 years ago) |
Entity Number: | 1726849 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE, 24TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 261 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE HAYS | Chief Executive Officer | 261 MADISON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVE GOODMAN, PRYOR CASHMAN, LLC | DOS Process Agent | 7 TIMES SQUARE, 24TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-27 | 2019-07-08 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-05-14 | 2015-04-27 | Address | 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001000706 | 2019-10-01 | CERTIFICATE OF AMENDMENT | 2019-10-01 |
190708060301 | 2019-07-08 | BIENNIAL STATEMENT | 2019-05-01 |
150629002053 | 2015-06-29 | BIENNIAL STATEMENT | 2015-05-01 |
150427002005 | 2015-04-27 | BIENNIAL STATEMENT | 2013-05-01 |
930514000214 | 1993-05-14 | CERTIFICATE OF INCORPORATION | 1993-05-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State