Name: | PHARMANOVA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2005 (20 years ago) |
Entity Number: | 3226340 |
ZIP code: | 14654 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 111, VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14654 |
Principal Address: | 111, VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
RODNEY BROWN | Chief Executive Officer | 111, VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
PHARMANOVA, INC. | DOS Process Agent | 111, VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14654 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-03 | 2013-07-09 | Address | 75 VICTOR HEIGHTS PARKWAY, SUITE D, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2007-08-03 | 2013-07-09 | Address | 75 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2007-08-03 | 2013-07-09 | Address | 75 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14654, USA (Type of address: Service of Process) |
2005-07-01 | 2007-08-03 | Address | 150 LUCIUS GORDON DR STE 206, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709006848 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110725002266 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090724002438 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070803002592 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050701000800 | 2005-07-01 | APPLICATION OF AUTHORITY | 2005-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State