Search icon

P.D.M. PHARMATEC INC.

Company Details

Name: P.D.M. PHARMATEC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1997 (27 years ago)
Entity Number: 2202057
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 WEST 34TH ST, STE 2103, NEW YORK, NY, United States, 10122
Principal Address: 225 WEST 34TH ST, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUSKO PLAVEC DOS Process Agent 225 WEST 34TH ST, STE 2103, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
DUSKO PLAVEC Chief Executive Officer 225 WEST 34TH ST, NEW YORK, NY, United States, 10122

Form 5500 Series

Employer Identification Number (EIN):
133979426
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-23 2011-12-16 Address 225 W 34TH ST, STE 1505, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2001-11-05 2007-11-23 Address 225 W 34TH ST, STE 1307, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1999-12-21 2001-11-05 Address 160 RIVERSIDE DRIVE, APT 9C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1997-11-24 1999-12-21 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131127002445 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111216002010 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091124002657 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071123002679 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051220002577 2005-12-20 BIENNIAL STATEMENT 2005-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State