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 |
Name | Role | Address |
---|---|---|
CARL GIUSEPPONE | Chief Executive Officer | 250 HUDSON ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
WINKLER & COMPANY | DOS Process Agent | 345 7TH AVE, 8TH FL, NEW YORK, NY, United States, 10001 |
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) |
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