Name: | GLIAMED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2666782 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3960 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3960 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
DAVID E. WEINSTEIN, MD, PH.D | Chief Executive Officer | 3960 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2007-08-14 | Address | 3960 BROADWAY, 3RD FL, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
2005-10-28 | 2007-08-14 | Address | 3960 BROADWAY, 3RD FL, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2005-10-28 | 2007-08-14 | Address | 3960 BROADWAY, 3RD FL, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2003-10-21 | 2005-10-28 | Address | 3960 BROADWAY / 3RD FL, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2005-10-28 | Address | 3960 BROADWAY / 3RD FL, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2003-10-21 | 2005-10-28 | Address | 3960 BROADWAY / 3RD FL, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
2001-08-02 | 2003-10-21 | Address | 11900 BISCAYNE BLVD. SUITE 501, MIAMI, FL, 33181, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1894917 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
070814002471 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051028002406 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
031021002673 | 2003-10-21 | BIENNIAL STATEMENT | 2003-08-01 |
010802000100 | 2001-08-02 | APPLICATION OF AUTHORITY | 2001-08-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State