Search icon

KREMERS URBAN PHARMACEUTICALS, INC.

Company Details

Name: KREMERS URBAN PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334132
ZIP code: 12207
County: New York
Place of Formation: Indiana
Principal Address: 1101 C AVENUE WEST, SEYMOUR, IN, United States, 47274
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GRANT BROCK Chief Executive Officer 1101 C AVENUE WEST, SEYMOUR, IN, United States, 47274

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 1101 C AVENUE WEST, SEYMOUR, IN, 47274, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-07-11 Address 1101 C AVENUE WEST, SEYMOUR, IN, 47274, USA (Type of address: Chief Executive Officer)
2019-11-25 2024-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-25 2024-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-03 2020-03-03 Address 1101 C AVENUE WEST, FREEMAN FIELD, IN, 47274, USA (Type of address: Chief Executive Officer)
2014-03-03 2020-03-03 Address 1101 C AVENUE WEST, FREEMAN FIELD, IN, 47274, USA (Type of address: Principal Executive Office)
2012-03-19 2014-03-03 Address 1101 C AVE WEST, FREEMAN FIELD, IN, 47274, USA (Type of address: Chief Executive Officer)
2012-03-19 2014-03-03 Address 1101 C AVE WEST, FREEMAN FIELD, IN, 47274, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240711003743 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220328001491 2022-03-28 BIENNIAL STATEMENT 2022-03-01
200303060699 2020-03-03 BIENNIAL STATEMENT 2020-03-01
191125000982 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
SR-43483 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43484 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140303006197 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120319002505 2012-03-19 BIENNIAL STATEMENT 2012-03-01
110607000093 2011-06-07 CERTIFICATE OF AMENDMENT 2011-06-07
110506000758 2011-05-06 CERTIFICATE OF CHANGE 2011-05-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State