CAMBRIDGE PHARMA CONSULTANCY INC.

Name: | CAMBRIDGE PHARMA CONSULTANCY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1996 (29 years ago) |
Entity Number: | 2064855 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2400 ELLIS ROAD, Durham, NC, United States, 27703 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC SHERBET | Chief Executive Officer | 100 IMS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 100 IMS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2020-09-16 | 2024-09-04 | Address | 100 IMS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2019-11-25 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-25 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000683 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220928002856 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
200916060091 | 2020-09-16 | BIENNIAL STATEMENT | 2018-09-01 |
191125001034 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
SR-24459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State