Search icon

FERMATA PHARMA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERMATA PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143285
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 30 W 60TH ST APT 5M, 5M, NEW YORK, NY, United States, 10023
Principal Address: 30 WEST 60TH STREET, 5M, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
STEVEN LEHRER. DOS Process Agent 30 W 60TH ST APT 5M, 5M, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DR. STEVEN LEHRER Chief Executive Officer 30 WEST 60TH STREET, 5M, NEW YORK, NY, United States, 10023

Unique Entity ID

Unique Entity ID:
DL77DGB3LM35
CAGE Code:
6JSB8
UEI Expiration Date:
2026-02-25

Business Information

Doing Business As:
FERMATA PHARMA INC
Activation Date:
2025-02-27
Initial Registration Date:
2011-09-26

Commercial and government entity program

CAGE number:
6JSB8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
STEVEN LEHRER
Corporate URL:
http://fermatapharma.com

History

Start date End date Type Value
2013-09-16 2019-09-05 Address 30 WEST 60TH STREET, 5M, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-09-19 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-09-19 2013-09-16 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060026 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-102902 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170919006021 2017-09-19 BIENNIAL STATEMENT 2017-09-01
150902006037 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130916006194 2013-09-16 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State