Name: | PHARMAX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2002 (23 years ago) |
Entity Number: | 2816432 |
ZIP code: | 08512 |
County: | New York |
Place of Formation: | New York |
Address: | 2 HICKORY COURT, CRANBURY, NJ, United States, 08512 |
Principal Address: | 207 GRAND STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-343-1252
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN L.M. CHAO | Chief Executive Officer | 207 GRAND STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PHARMAX INC | DOS Process Agent | 2 HICKORY COURT, CRANBURY, NJ, United States, 08512 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1177368-DCA | Inactive | Business | 2004-08-17 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-07 | 2020-09-01 | Address | 2 HICKORY COURT, CRANBURY, NJ, 08512, USA (Type of address: Service of Process) |
2004-10-28 | 2006-08-17 | Address | 207 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-10-28 | 2006-08-17 | Address | 207 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2002-09-26 | 2016-09-07 | Address | 207 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061861 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160907006181 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140908006410 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
140626006051 | 2014-06-26 | BIENNIAL STATEMENT | 2012-09-01 |
100914002393 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3078753 | CL VIO | INVOICED | 2019-09-04 | 175 | CL - Consumer Law Violation |
2672151 | CL VIO | INVOICED | 2017-10-02 | 175 | CL - Consumer Law Violation |
627248 | RENEWAL | INVOICED | 2004-11-15 | 340 | Electronics Store Renewal |
627247 | LICENSE | INVOICED | 2004-08-18 | 85 | Electronic Store License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-26 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2017-09-22 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State