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 |
Name | Role | Address |
---|---|---|
HENRY ROSKE | DOS Process Agent | 1301 Avenue of the Americas, 21st Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DR. THOMAS WÜSTEFELD | Chief Executive Officer | 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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