Entity Name: | NORWICH PHARMACEUTICALS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2013 (12 years ago) |
Document Number: | F11000003249 |
FEI/EIN Number |
06-1616510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6826 Highway 12, Norwich, NY, 13815, US |
Mail Address: | 6826 Highway 12, Norwich, NY, 13815, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wessman Robert | Director | 6826 Highway 12, Norwich, NY, 13815 |
Graver Lisa | President | 6826 Highway 12, Norwich, NY, 13815 |
Graver Lisa | Director | 6826 Highway 12, Norwich, NY, 13815 |
Sweet Andrea | Secretary | 6826 Highway 12, Norwich, NY, 13815 |
Zaku Lumtunie | Chief Financial Officer | 6826 Highway 12, Norwich, NY, 13815 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 6826 Highway 12, Norwich, NY 13815 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 6826 Highway 12, Norwich, NY 13815 | - |
REINSTATEMENT | 2013-07-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000809541 | TERMINATED | 1000000806559 | COLUMBIA | 2018-12-06 | 2038-12-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000809558 | TERMINATED | 1000000806560 | COLUMBIA | 2018-12-06 | 2028-12-12 | $ 1,958.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000706291 | TERMINATED | 1000000799667 | COLUMBIA | 2018-10-05 | 2028-10-24 | $ 1,050.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State