Search icon

SANPHARMACY INC.

Company Details

Name: SANPHARMACY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2018 (6 years ago)
Entity Number: 5430396
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1301 Avenue of the Americas, 21st Floor, NEW YORK, NY, United States, 10019
Principal Address: 1301 Avenue of the Americas, 21st Floor, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
HENRY ROSKE DOS Process Agent 1301 Avenue of the Americas, 21st Floor, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DR. THOMAS WÜSTEFELD Chief Executive Officer 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 350 FIFTH AVE SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-10-18 Address 350 FIFTH AVE SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-10-18 Address 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 350 FIFTH AVE SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-10-18 Address 1301 Avenue of the Americas, 21st Floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-10-23 2024-09-23 Address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018001785 2024-10-18 BIENNIAL STATEMENT 2024-10-18
240923003806 2024-09-23 BIENNIAL STATEMENT 2024-09-23
220930019103 2022-09-30 BIENNIAL STATEMENT 2020-10-01
181023000226 2018-10-23 APPLICATION OF AUTHORITY 2018-10-23

Date of last update: 06 Mar 2025

Sources: New York Secretary of State