Entity Name: | PHARMALINK CONSULTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 May 2009 (16 years ago) |
Document Number: | F09000001810 |
FEI/EIN Number | 203773572 |
Address: | 521 Fifth Avenue, 14th Floor, New York, NY, 10175, US |
Mail Address: | 521 Fifth Avenue, 14th Floor, New York, NY, 10175, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Scholtes Thomas D | Seni | 50 Murray Drive, Easton, PA, 18042 |
Name | Role | Address |
---|---|---|
Resnick Julia | Vice President | 521 Fifth Avenue, 14th Floor, New York, NY, 10175 |
Name | Role | Address |
---|---|---|
Solovey Marina | Director | 521 Fifth Avenue, 14th Floor, New York, NY, 10175 |
Name | Role | Address |
---|---|---|
Webb Kevin | President | 51 John F Kennedy Parkway, SHORT HILLS, NJ, 07078 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 521 Fifth Avenue, 14th Floor, New York, NY 10175 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 521 Fifth Avenue, 14th Floor, New York, NY 10175 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-30 | COGENCY GLOBAL INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State