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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GRANT BROCK | Chief Executive Officer | 1101 C AVENUE WEST, SEYMOUR, IN, United States, 47274 |
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) |
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-43484 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State