Name: | AEROMED HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1992 (32 years ago) |
Entity Number: | 1686910 |
ZIP code: | 12010 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 182 DIVISION STREET, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM PALMER | Chief Executive Officer | 182 DIVISION STREET, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
JOHN W. SUTTON, ESQ. | DOS Process Agent | 182 DIVISION STREET, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-30 | 2023-03-24 | Address | 182 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2010-12-30 | 2023-03-24 | Name | AEROMED, INC. |
2007-09-18 | 2023-03-24 | Address | 182 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2007-09-18 | 2020-09-30 | Address | PO BOX 97 / SOUTH STREET, GALWAY, NY, 12074, USA (Type of address: Service of Process) |
2002-12-09 | 2007-09-18 | Address | 26 E MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324002674 | 2023-03-24 | CERTIFICATE OF AMENDMENT | 2023-03-24 |
200930060352 | 2020-09-30 | BIENNIAL STATEMENT | 2018-12-01 |
101230000681 | 2010-12-30 | CERTIFICATE OF MERGER | 2011-01-01 |
081120003169 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
070918002328 | 2007-09-18 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State