Search icon

VALMED PHARMACEUTICAL, INC.

Print

Details

Entity Number 2473137

Status Inactive

NameVALMED PHARMACEUTICAL, INC.

CountyErie

Date of registration 11 Feb 2000 (25 years ago)

Date of dissolution 28 Dec 2023

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 3000 ALT BLVD, GRAND ISLAND, NJ, United States, 14072

Principal Address ZIP code 14072

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address

ERNEST RICHARDSEN

Chief Executive Officer

2915 WESTON ROAD, WESTON, FL, United States, 33331

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value

2022-05-13

2022-05-13

Address

2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)

2022-03-28

2022-05-13

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2022-03-28

2022-05-13

Address

600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2022-03-28

2022-05-13

Address

2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)

2022-03-28

2022-03-28

Address

2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)

2021-06-28

2022-05-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2017-04-06

2022-03-28

Address

2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)

2016-10-27

2022-03-28

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

2016-10-27

2022-03-28

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

2016-02-01

2016-10-27

Address

111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231228001473

2023-12-28

CERTIFICATE OF MERGER

2023-12-28

220513001800

2022-05-13

CERTIFICATE OF CHANGE BY ENTITY

2022-05-13

220201000788

2022-02-01

BIENNIAL STATEMENT

2022-02-01

220328001023

2021-06-28

CERTIFICATE OF CHANGE BY ENTITY

2021-06-28

200203062575

2020-02-03

BIENNIAL STATEMENT

2020-02-01

180201007158

2018-02-01

BIENNIAL STATEMENT

2018-02-01

170418000290

2017-04-18

CERTIFICATE OF AMENDMENT

2017-04-18

170406002021

2017-04-06

AMENDMENT TO BIENNIAL STATEMENT

2016-02-01

161027000663

2016-10-27

CERTIFICATE OF CHANGE

2016-10-27

161003000315

2016-10-03

CERTIFICATE OF MERGER

2016-10-03

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts