Search icon

CHRONIMED INC.

Branch

Company Details

Name: CHRONIMED INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2004 (21 years ago)
Date of dissolution: 15 Jan 2008
Branch of: CHRONIMED INC., Minnesota (Company Number 3524a601-9dd4-e011-a886-001ec94ffe7f)
Entity Number: 3026204
ZIP code: 12207
County: Albany
Place of Formation: Minnesota
Principal Address: 10050 CROSSTOWN CIRCLE #300, EDEN PRAIRIE, MN, United States, 55344
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HENRY F BLISSENBACH Chief Executive Officer 10050 CROSSTOWN CIRCLE #300, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2006-04-24 2007-01-19 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-15 2006-04-24 Address CHRONIMED INC., 10900 RED CIRCLE DR., MINNETONKA, MN, 55343, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080115000305 2008-01-15 CERTIFICATE OF TERMINATION 2008-01-15
070119000776 2007-01-19 CERTIFICATE OF CHANGE 2007-01-19
060424003229 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040315000268 2004-03-15 APPLICATION OF AUTHORITY 2004-03-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State