Search icon

PHARMAGEN LABORATORIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MACKIE BARCH DOS Process Agent 9337 FRASER AVE, SILVER SPRING, MD, United States, 20910

Chief Executive Officer

Name Role Address
MACKIE BARCH Chief Executive Officer 9337 FRASER AVE, SILVER SPRING, MD, United States, 20910

Links between entities

Type:
Headquarter of
Company Number:
000-277-422
State:
Alabama
Type:
Headquarter of
Company Number:
0679938
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
6XRA5
UEI Expiration Date:
2015-06-02

Business Information

Division Name:
PHARMAGEN LABS
Activation Date:
2014-06-02
Initial Registration Date:
2013-06-20

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State