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 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
KURT ORLOFSKI | Chief Executive Officer | 20 WATERVIEW BLVD,, SUITE 303, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | 3773 Howard Hughes Pkwy, SUITE 500S, Las Vegas, NV, United States, 89169 |
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) |
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