Search icon

PHARMADURA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PHARMADURA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2003 (22 years ago)
Date of dissolution: 28 Apr 2015
Entity Number: 2983742
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 523 ROUTE 303, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 523 ROUTE 303, ORANGEBURG, NY, United States, 10962

Form 5500 Series

Employer Identification Number (EIN):
200968287
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-02 2006-04-05 Address 170 FAIRVIEW AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150428000744 2015-04-28 ARTICLES OF DISSOLUTION 2015-04-28
131209006754 2013-12-09 BIENNIAL STATEMENT 2013-12-01
091211002196 2009-12-11 BIENNIAL STATEMENT 2009-12-01
060405002237 2006-04-05 BIENNIAL STATEMENT 2005-12-01
031202000452 2003-12-02 ARTICLES OF ORGANIZATION 2003-12-02

Trademarks Section

Serial Number:
77133750
Mark:
ONCMED
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-03-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ONCMED

Goods And Services

For:
Educational and training services for healthcare providers, namely, conducting classes, seminars and workshops in the field of oncology medicine
First Use:
2008-02-01
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State