Name: | PHARMACEUTICAL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2018 (7 years ago) |
Date of dissolution: | 14 Jun 2024 |
Entity Number: | 5343911 |
ZIP code: | 07054 |
County: | New York |
Place of Formation: | South Carolina |
Address: | 20 Waterview Boulevard, third floor, Parsippany, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
PHARMACEUTICAL ASSOCIATES, INC. | DOS Process Agent | 20 Waterview Boulevard, third floor, Parsippany, NJ, United States, 07054 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
KURT ORLOFSKI | Chief Executive Officer | 20 WATERVIEW BOULEVARD, THIRD FLOOR, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 20 WATERVIEW BOULEVARD, THIRD FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 1700 PERIMETER RD, GREENVILLE, SC, 29605, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-06-17 | Address | 1700 PERIMETER RD, GREENVILLE, SC, 29605, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 20 WATERVIEW BOULEVARD, THIRD FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-06-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617003672 | 2024-06-14 | CERTIFICATE OF TERMINATION | 2024-06-14 |
240501041827 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230315003196 | 2023-03-15 | BIENNIAL STATEMENT | 2022-05-01 |
SR-83005 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-83006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State