PHARMAGEN LABORATORIES, INC.
Headquarter
Name: | PHARMAGEN LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1997 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2103657 |
ZIP code: | 20910 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9337 FRASER AVE, SILVER SPRING, MD, United States, 20910 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACKIE BARCH | DOS Process Agent | 9337 FRASER AVE, SILVER SPRING, MD, United States, 20910 |
Name | Role | Address |
---|---|---|
MACKIE BARCH | Chief Executive Officer | 9337 FRASER AVE, SILVER SPRING, MD, United States, 20910 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-10 | 2013-07-29 | Address | EDWARDS ANGELL, ETAL, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-08-10 | 2013-07-29 | Address | 30 BUXTON FARMS ROAD, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2013-07-29 | Address | 30 BUXTON FARMS ROAD, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office) |
2001-01-31 | 2010-08-10 | Address | 5 SKYLINE DRIVE, HAWTHORNE, NY, 10532, 2155, USA (Type of address: Principal Executive Office) |
2001-01-31 | 2010-08-10 | Address | 5 SKYLINE DRIVE, HAWTHORNE, NY, 10532, 2155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143610 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130729002077 | 2013-07-29 | BIENNIAL STATEMENT | 2013-01-01 |
130304000929 | 2013-03-04 | CERTIFICATE OF AMENDMENT | 2013-03-04 |
110309002292 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
100810002963 | 2010-08-10 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State