Search icon

VISTAPHARM OF ALABAMA

Company Details

Name: VISTAPHARM OF ALABAMA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008077
ZIP code: 89169
County: Albany
Place of Formation: Alabama
Foreign Legal Name: VISTAPHARM, INC.
Fictitious Name: VISTAPHARM OF ALABAMA
Address: 3773 Howard Hughes Pkwy, SUITE 500S, Las Vegas, NV, United States, 89169
Principal Address: 20 Waterview Blvd, Suite 303, Parsippany, NJ, United States, 07054

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
KURT ORLOFSKI Chief Executive Officer 20 WATERVIEW BLVD,, SUITE 303, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 3773 Howard Hughes Pkwy, SUITE 500S, Las Vegas, NV, United States, 89169

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 20 WATERVIEW BLVD,, SUITE 303, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 630 CENTRAL AVE, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Chief Executive Officer)
2021-09-14 2024-02-01 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-09-14 2024-02-01 Address 630 CENTRAL AVE, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Chief Executive Officer)
2021-09-14 2024-02-01 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NJ, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041350 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220210000138 2022-02-10 BIENNIAL STATEMENT 2022-02-10
210914002467 2021-09-14 CERTIFICATE OF CHANGE BY ENTITY 2021-09-14
200207060359 2020-02-07 BIENNIAL STATEMENT 2020-02-01
140404002552 2014-04-04 BIENNIAL STATEMENT 2014-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State