Name: | DRUG TRIALS AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2010 (15 years ago) |
Entity Number: | 3926379 |
ZIP code: | 10530 |
County: | New York |
Place of Formation: | New York |
Address: | 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRUG TRIALS AMERICA INC. | DOS Process Agent | 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
JEREMY TARK | Agent | 244 5TH AVE, STE J203, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
JEREMY TARK | Chief Executive Officer | 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2025-02-03 | Address | 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2016-03-02 | 2025-02-03 | Address | 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2014-03-25 | 2016-03-02 | Address | 244 5TH AVE J203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-03-25 | 2016-03-02 | Address | 220 NORTH CENTRAL PARK AVE, 1ST FLOOR, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004477 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
200305061324 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305007018 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160302006729 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140325006286 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State