Search icon

AMERIPHARM

Company Details

Name: AMERIPHARM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2003 (21 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2977824
ZIP code: 10005
County: New York
Place of Formation: Iowa
Foreign Legal Name: VET PHARM, INC.
Fictitious Name: AMERIPHARM
Principal Address: 392 15TH ST NE, PO BOX 167, SIOUX CENTER, IA, United States, 51250
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHARLES VANDER PLOEG Chief Executive Officer 392 15TH ST NE, PO BOX 167, SIOUX CENTER, IA, United States, 51250

History

Start date End date Type Value
2008-08-22 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-22 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-26 2008-08-22 Address 392 15TH ST NE, PO BOX 167, SIOUX CENTER, IA, 51250, USA (Type of address: Service of Process)
2003-11-14 2006-01-26 Address 2503 E. 54TH ST N, SIOUX FALLS, SD, 57104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89027 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2011882 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
091117002289 2009-11-17 BIENNIAL STATEMENT 2009-11-01
080822000107 2008-08-22 CERTIFICATE OF CHANGE 2008-08-22
071126002297 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060126002410 2006-01-26 BIENNIAL STATEMENT 2005-11-01
031114000903 2003-11-14 APPLICATION OF AUTHORITY 2003-11-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State