Search icon

INTERNATIONAL MEDICAL RESEARCH AND DEVELOPMENT CORPORATION

Company Details

Name: INTERNATIONAL MEDICAL RESEARCH AND DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (16 years ago)
Entity Number: 3736978
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 442 5th Avenue, #1196, Manhattan, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARIETTA ELISEYEVA Chief Executive Officer 1800 EAST 12TH ST, #203, SOMERVILLE, NJ, United States, 08876

History

Start date End date Type Value
2021-07-01 2022-04-05 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-07-01 2022-04-05 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, 12207, USA (Type of address: Service of Process)
2021-07-01 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2022-04-05 Address 1800 EAST 12TH ST, #2M, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2020-10-07 2021-07-01 Address 6308 12TH AVE, 2ND FLOOR, 2ND FL, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-09-13 2021-07-01 Address 1800 EAST 12TH ST, #2M, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-09-13 2020-10-07 Address 6308 12TH AVE, 2ND FL, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-10-18 2012-09-13 Address 6308 12 AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2008-10-28 2010-10-18 Address 265 QUENTIN RD, APT. E8, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2008-10-28 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221024001973 2022-10-24 BIENNIAL STATEMENT 2022-10-01
220405003270 2022-04-05 AMENDMENT TO BIENNIAL STATEMENT 2022-04-05
210701000023 2021-07-01 CERTIFICATE OF CHANGE BY ENTITY 2021-07-01
201007060667 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181009006436 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161017006316 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141027006117 2014-10-27 BIENNIAL STATEMENT 2014-10-01
120913002231 2012-09-13 BIENNIAL STATEMENT 2010-10-01
120904000141 2012-09-04 ANNULMENT OF DISSOLUTION 2012-09-04
DP-2071857 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State