Name: | PHARMA MAR USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2008 (16 years ago) |
Entity Number: | 3755155 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 195 MONTAGUE STREET, SUITE 1023, BROOKLYN HEIGHTS, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
PHARMA MAR USA, INC. | DOS Process Agent | 195 MONTAGUE STREET, SUITE 1023, BROOKLYN HEIGHTS, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
PASCAL BESMAN | Chief Executive Officer | 195 MONTAGUE STREET, SUITE 1023, BROOKLYN HEIGHTS, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 195 MONTAGUE STREET, SUITE 1023, BROOKLYN HEIGHTS, NY, 11201, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2024-12-05 | Address | 195 MONTAGUE STREET, SUITE 1023, BROOKLYN HEIGHTS, NY, 11201, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2024-12-05 | Address | 195 MONTAGUE STREET, SUITE 1023, BROOKLYN HEIGHTS, NY, 11201, USA (Type of address: Service of Process) |
2016-06-03 | 2021-02-02 | Address | 205 EAST 42ND STREET STE 15003, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-05-29 | 2016-06-03 | Address | 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2010-12-14 | 2021-02-02 | Address | 1 LIBERTY PLAZA / 23RD FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2010-12-14 | 2014-05-29 | Address | 1 LIBERTY PLAZA / 23RD FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2008-12-22 | 2010-12-14 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004406 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221212001896 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
210202061376 | 2021-02-02 | BIENNIAL STATEMENT | 2020-12-01 |
160603000512 | 2016-06-03 | CERTIFICATE OF CHANGE | 2016-06-03 |
140529000862 | 2014-05-29 | CERTIFICATE OF CHANGE | 2014-05-29 |
121217006235 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101214002677 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081222000049 | 2008-12-22 | APPLICATION OF AUTHORITY | 2008-12-22 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State