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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HENRY F BLISSENBACH | Chief Executive Officer | 10050 CROSSTOWN CIRCLE #300, EDEN PRAIRIE, MN, United States, 55344 |
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) |
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