Search icon

VERSAPHARM INCORPORATED

Company Details

Name: VERSAPHARM INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946624
ZIP code: 12205
County: New York
Place of Formation: Georgia
Principal Address: 1775 W OAK PARKWAY / SUITE 800, MARIETTA, GA, United States, 30062
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
BRUCE KUINSKY Chief Executive Officer 1775 W OAK PKWY, STE 800, MARIETTA, GA, United States, 30062

History

Start date End date Type Value
2009-08-05 2015-10-02 Address 1775 W OAK PARKWAY / SUITE 800, MARIETTA, GA, 30062, USA (Type of address: Chief Executive Officer)
2001-08-31 2009-09-03 Address 1775 W OAK PARKWAY / SUITE 800, MARIETTA, GA, 30062, USA (Type of address: Service of Process)
2001-08-31 2009-08-05 Address 1775 W OAK PARKWAY / SUITE 800, MARIETTA, GA, 30062, USA (Type of address: Chief Executive Officer)
1999-11-22 2009-09-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-08-20 2001-08-31 Address 200 N COBB PKWY, 210, MARIETTA, GA, 30062, USA (Type of address: Chief Executive Officer)
1997-08-20 2001-08-31 Address 200 N COBB PKWY, 210, MARIETTA, GA, 30062, USA (Type of address: Principal Executive Office)
1995-08-09 2001-08-31 Address PO BOX 7509, MARIETTA, GA, 30065, 1509, USA (Type of address: Service of Process)
1995-08-09 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190805061834 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006982 2017-08-03 BIENNIAL STATEMENT 2017-08-01
151002002017 2015-10-02 BIENNIAL STATEMENT 2015-08-01
090903000852 2009-09-03 CERTIFICATE OF CHANGE 2009-09-03
090805003006 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070816002679 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051013002621 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030829002031 2003-08-29 BIENNIAL STATEMENT 2003-08-01
010831002081 2001-08-31 BIENNIAL STATEMENT 2001-08-01
991122000369 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State