Search icon

PHARMA ASSOCIATES INC.

Company Details

Name: PHARMA ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1996 (28 years ago)
Entity Number: 2093812
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 201 TRESSER BLVD, STAMFORD, CT, United States, 06901
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NONE NONE Chief Executive Officer 201 TRESSER BLVD, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-10 2025-01-07 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-10 2025-01-07 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-01-12 2023-02-10 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2019-01-08 2021-01-12 Address 1 STAMFORD FORUM, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2010-10-19 2019-01-08 Address 1 STAMFORD FORUM, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2006-12-08 2010-10-19 Address 1 STAMFORD FORUM, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107004249 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230210002931 2023-02-10 BIENNIAL STATEMENT 2022-12-01
210112060440 2021-01-12 BIENNIAL STATEMENT 2020-12-01
190108060619 2019-01-08 BIENNIAL STATEMENT 2018-12-01
161227006260 2016-12-27 BIENNIAL STATEMENT 2016-12-01
150107006777 2015-01-07 BIENNIAL STATEMENT 2014-12-01
130131006259 2013-01-31 BIENNIAL STATEMENT 2012-12-01
101019002507 2010-10-19 BIENNIAL STATEMENT 2010-12-01
061208002404 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050126002567 2005-01-26 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State