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
Name | Role | Address |
---|---|---|
MOHAMED GUERRAOUI | Chief Executive Officer | 5535, REMSEN CAY LANE, WINDERMERE, FL, United States, 34786 |
Name | Role | Address |
---|---|---|
MOHAMED GUERRAOUI | DOS Process Agent | 5535, Remsen Cay Lane, Windermere, FL, United States, 34786 |
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) |
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