Search icon

INTERPHARM HOLDINGS, INC.

Company Details

Name: INTERPHARM HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1995 (30 years ago)
Entity Number: 1894475
ZIP code: 11788
County: Suffolk
Place of Formation: Delaware
Address: 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
CARMERON REID Chief Executive Officer 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
133673965
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-04 2005-06-14 Address 600 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-03-03 2005-06-14 Address 69 MALL DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2001-03-16 2003-03-03 Address 69 MALL DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2001-03-16 2005-06-14 Address 69 MALL DR, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2001-03-16 2004-10-04 Address 381 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070228002485 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050614002323 2005-06-14 BIENNIAL STATEMENT 2005-02-01
041004000255 2004-10-04 CERTIFICATE OF AMENDMENT 2004-10-04
030303002729 2003-03-03 BIENNIAL STATEMENT 2003-02-01
021118000484 2002-11-18 ERRONEOUS ENTRY 2002-11-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State