BIOMED PHARMACEUTICALS, INC.

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANDREW C. WALK | Chief Executive Officer | 2801 NETWORK BLVD., SUITE 505, FRISCO, TX, United States, 75034 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State