MINRAD INTERNATIONAL, INC.

Name: | MINRAD INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 3196718 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | Delaware |
Address: | ATTN: WILLIAM ROLFE, 50 COBHAM DRIVE, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 50 COBHAM DRIVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: WILLIAM ROLFE, 50 COBHAM DRIVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
DAVID DIGIACINTO | Chief Executive Officer | 50 COBHAM DRIVE, ORCHARD PARK, NY, United States, 14127 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-05-01 | 2009-03-31 | Address | 50 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2008-05-01 | 2009-03-31 | Address | 50 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2008-05-01 | 2009-03-31 | Address | ATTN: RICHARD TAMULSKI, 50 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2005-04-27 | 2008-05-01 | Address | ATTN: RICHARD TAMULSKI, 847 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231000603 | 2009-12-31 | CERTIFICATE OF TERMINATION | 2009-12-31 |
090331002709 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
080501002479 | 2008-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
050427000113 | 2005-04-27 | APPLICATION OF AUTHORITY | 2005-04-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State