JEROME STEVENS PHARMACEUTICALS, INC.
Headquarter
Name: | JEROME STEVENS PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1979 (46 years ago) |
Entity Number: | 585976 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 DAVINCI DRIVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 10200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD STEINLAUF | Chief Executive Officer | 60 DAVINCI DRIVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
RONALD J. STEINLAUF | DOS Process Agent | 60 DAVINCI DRIVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 60 DAVINCI DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
2023-09-21 | 2023-12-06 | Address | 60 DAVINCI DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 60 DAVINCI DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-12-06 | Address | 60 DAVINCI DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206002448 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
230921001854 | 2023-09-21 | BIENNIAL STATEMENT | 2021-12-01 |
20201228014 | 2020-12-28 | ASSUMED NAME CORP INITIAL FILING | 2020-12-28 |
160929000700 | 2016-09-29 | CERTIFICATE OF AMENDMENT | 2016-09-29 |
160415000367 | 2016-04-15 | CERTIFICATE OF AMENDMENT | 2016-04-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State