Search icon

PHARMAID INC.

Company Details

Name: PHARMAID INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2002 (23 years ago)
Date of dissolution: 10 Nov 2008
Entity Number: 2758036
ZIP code: 10001
County: Suffolk
Place of Formation: New Jersey
Principal Address: 250 HUDSON ST, NEW YORK, NY, United States, 10013
Address: 345 7TH AVE, 8TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CARL GIUSEPPONE Chief Executive Officer 250 HUDSON ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
WINKLER & COMPANY DOS Process Agent 345 7TH AVE, 8TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134196722
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-18 2008-11-10 Address 345 SEVENTH AVE / 21ST FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-05-04 2006-04-18 Address 250 HUDSON ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-05-04 2006-04-18 Address 250 HUDSON ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-05-04 2006-04-18 Address 345 SEVENTH AVE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-04-23 2004-05-04 Address 345 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081110000607 2008-11-10 SURRENDER OF AUTHORITY 2008-11-10
060418002230 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040504002001 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020423000520 2002-04-23 APPLICATION OF AUTHORITY 2002-04-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State