Search icon

VIRMEDICA, INC.

Company Details

Name: VIRMEDICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2021 (4 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 6275812
ZIP code: 20814
County: New York
Place of Formation: Delaware
Foreign Legal Name: VIRMEDICA, INC.
Principal Address: 6931 Arlington Road, Suite 400, Bethesda, MD, United States, 20814
Address: 6931 arlington road,, suite 400, BETHESDA, MD, United States, 20814

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 6931 arlington road,, suite 400, BETHESDA, MD, United States, 20814

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MARK HANSAN Chief Executive Officer 6931 ARLINGTON ROAD, SUITE 400, BETHESDA, MD, United States, 20814

History

Start date End date Type Value
2024-07-01 2025-01-16 Address 6931 ARLINGTON ROAD, SUITE 400, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-01-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-01 2024-07-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-09-01 2024-07-01 Address 6931 ARLINGTON ROAD, SUITE 400, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-07-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-09-08 2023-09-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-09-08 2023-09-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250116000737 2025-01-15 SURRENDER OF AUTHORITY 2025-01-15
240701036125 2024-06-27 CERTIFICATE OF CHANGE BY ENTITY 2024-06-27
230901005764 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210908000439 2021-09-08 APPLICATION OF AUTHORITY 2021-09-08

Date of last update: 21 Mar 2025

Sources: New York Secretary of State