Search icon

PHARMAGNITUDE INTERNATIONAL INC.

Company Details

Name: PHARMAGNITUDE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2019 (6 years ago)
Entity Number: 5507709
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 78 Hausch Blvd, Roosevelt, NY, United States, 11575
Principal Address: 78 HAUSCH BLVD ROOSEVELT, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOLA MAJEKODUNMI Chief Executive Officer 78 HAUSCH BLVD, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
PHARMAGNITUDE INTERNATIONAL, INC. DOS Process Agent 78 Hausch Blvd, Roosevelt, NY, United States, 11575

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 78 HAUSCH BLVD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2024-04-07 2024-04-07 Address 78 HAUSCH BLVD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2024-04-07 2025-03-03 Address 78 Hausch Blvd, Roosevelt, NY, 11575, USA (Type of address: Service of Process)
2024-04-07 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-07 2025-03-03 Address 78 HAUSCH BLVD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2021-05-17 2024-04-07 Address 78 HAUSCH BLVD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2019-03-06 2024-04-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-03-06 2024-04-07 Address 78 HAUSCH BLVD, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007952 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240407000369 2024-04-07 BIENNIAL STATEMENT 2024-04-07
210517060777 2021-05-17 BIENNIAL STATEMENT 2021-03-01
190306020069 2019-03-06 CERTIFICATE OF INCORPORATION 2019-03-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State