Search icon

NORWICH PHARMACEUTICALS, INC.

Company Details

Name: NORWICH PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2634784
ZIP code: 10005
County: Chenango
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 6826 HIGHWAY 12, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
NORWICH PHARMACEUTICALS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LISA GRAVER Chief Executive Officer 6826 HIGHWAY 12, NORWICH, NY, United States, 13815

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
061616510
Plan Year:
2012
Number Of Participants:
451
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
386
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
349
Sponsors DBA Name:
NPI
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
432
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
410
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 6826 HIGHWAY 12, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-13 2021-05-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-13 2023-05-01 Address 6826 HIGHWAY 12, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003197 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210526060141 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190513060650 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-33330 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33329 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State