Search icon

ICH PHARMA, INC.

Company Details

Name: ICH PHARMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2015 (10 years ago)
Entity Number: 4813459
ZIP code: 34786
County: New York
Place of Formation: New York
Address: 5535, Remsen Cay Lane, Windermere, FL, United States, 34786
Principal Address: 132 E 35TH STREET. 8E, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED GUERRAOUI Chief Executive Officer 5535, REMSEN CAY LANE, WINDERMERE, FL, United States, 34786

DOS Process Agent

Name Role Address
MOHAMED GUERRAOUI DOS Process Agent 5535, Remsen Cay Lane, Windermere, FL, United States, 34786

Form 5500 Series

Employer Identification Number (EIN):
474941934
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 5535, REMSEN CAY LANE, WINDERMERE, FL, 34786, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 2665 ANDROS LN, KISSIMMEE, FL, 34747, 1808, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address PO BOX 470533, KISSIMMEE, FL, 34747, USA (Type of address: Chief Executive Officer)
2019-12-12 2023-10-17 Address 2665 ANDROS LN, KISSIMMEE, FL, 34747, 1808, USA (Type of address: Service of Process)
2019-12-12 2023-10-17 Address 2665 ANDROS LN, KISSIMMEE, FL, 34747, 1808, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231017002506 2023-10-17 BIENNIAL STATEMENT 2023-09-01
210927002407 2021-09-27 BIENNIAL STATEMENT 2021-09-27
191212060001 2019-12-12 BIENNIAL STATEMENT 2019-09-01
180307006673 2018-03-07 BIENNIAL STATEMENT 2017-09-01
150901010103 2015-09-01 CERTIFICATE OF INCORPORATION 2015-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State