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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 6931 arlington road,, suite 400, BETHESDA, MD, United States, 20814 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MARK HANSAN | Chief Executive Officer | 6931 ARLINGTON ROAD, SUITE 400, BETHESDA, MD, United States, 20814 |
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) |
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