Name: | PARMED PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1986 (39 years ago) |
Date of dissolution: | 03 Jan 2014 |
Entity Number: | 1085310 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43017 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL C. KAUFMANN | Chief Executive Officer | 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-14 | 2012-05-31 | Address | 4220 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office) |
2008-05-30 | 2010-05-14 | Address | 4220 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office) |
2008-05-30 | 2010-08-26 | Address | 4220 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
2006-05-17 | 2008-05-30 | Address | 4220 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office) |
2006-05-17 | 2012-05-31 | Address | 4220 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140103000276 | 2014-01-03 | CERTIFICATE OF TERMINATION | 2014-01-03 |
120531006105 | 2012-05-31 | BIENNIAL STATEMENT | 2012-05-01 |
100922000011 | 2010-09-22 | CERTIFICATE OF AMENDMENT | 2010-09-22 |
100826000759 | 2010-08-26 | CERTIFICATE OF CHANGE | 2010-08-26 |
100514002713 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State