Name: | VALMED PHARMACEUTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2000 (25 years ago) |
Date of dissolution: | 28 Dec 2023 |
Entity Number: | 2473137 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3000 ALT BLVD, GRAND ISLAND, NJ, United States, 14072 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERNEST RICHARDSEN | Chief Executive Officer | 2915 WESTON ROAD, WESTON, FL, United States, 33331 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-13 | 2022-05-13 | Address | 2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer) |
2022-03-28 | 2022-05-13 | Address | 2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer) |
2022-03-28 | 2022-05-13 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-03-28 | 2022-03-28 | Address | 2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer) |
2022-03-28 | 2022-05-13 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001473 | 2023-12-28 | CERTIFICATE OF MERGER | 2023-12-28 |
220513001800 | 2022-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-13 |
220201000788 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
220328001023 | 2021-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-28 |
200203062575 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State