Name: | INTERPHARM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1984 (41 years ago) |
Entity Number: | 939034 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BHUPATLAL K SUTARIA | Chief Executive Officer | 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
BHUPATLAL K. SUTARIA | Agent | 3 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2013-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-09-30 | 2002-11-04 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
1984-12-04 | 1995-08-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-12-04 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131113000672 | 2013-11-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-13 |
070110002155 | 2007-01-10 | BIENNIAL STATEMENT | 2006-12-01 |
050126002349 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021210002512 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
021104000122 | 2002-11-04 | CERTIFICATE OF AMENDMENT | 2002-11-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State