MIKA PHARMACEUTICALS, INC.

Name: | MIKA PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2004 (21 years ago) |
Entity Number: | 3027986 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 CAIN DRIVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 CAIN DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
PETER LEHMAN | Chief Executive Officer | 19 DULCE LANE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 19 HUNTING HILL ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 19 DULCE LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2008-05-07 | 2024-04-26 | Address | 19 HUNTING HILL ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2004-03-18 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-03-18 | 2024-04-26 | Address | 30 CAIN DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426001409 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
220401002544 | 2022-04-01 | BIENNIAL STATEMENT | 2022-03-01 |
140512002144 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
120418002676 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100326002844 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State