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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CARMERON REID | Chief Executive Officer | 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788 |
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) |
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