Search icon

BIOMED PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIOMED PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424474
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2801 NETWORK BLVD., SUITE 505, FRISCO, TX, United States, 75034

Contact Details

Phone +1 800-395-6143

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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREW C. WALK Chief Executive Officer 2801 NETWORK BLVD., SUITE 505, FRISCO, TX, United States, 75034

National Provider Identifier

NPI Number:
1679026645
Certification Date:
2023-07-11

Authorized Person:

Name:
ANDREW C WALK
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6037183824
Fax:
8003956149

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 2801 NETWORK BLVD., SUITE 505, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 2801 NETWORK BLVD., SUITE 505, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-10-08 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-29 2024-10-08 Address 2801 NETWORK BLVD., SUITE 505, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004971 2024-10-08 BIENNIAL STATEMENT 2024-10-08
231229001571 2023-12-28 CERTIFICATE OF CHANGE BY ENTITY 2023-12-28
221010001327 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201006060502 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181010006585 2018-10-10 BIENNIAL STATEMENT 2018-10-01

Court Cases

Court Case Summary

Filing Date:
2010-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BIOMED PHARMACEUTICALS, INC.
Party Role:
Plaintiff
Party Name:
OXFORD HEALTH PLANS (NY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State