Search icon

GLIAMED, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3960 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
DAVID E. WEINSTEIN, MD, PH.D Chief Executive Officer 3960 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10032

History

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)

Filings

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