Entity Number 2473137
Status Inactive
NameVALMED PHARMACEUTICAL, INC.
CountyErie
Date of registration 11 Feb 2000 (25 years ago) 11 Feb 2000
Date of dissolution 28 Dec 2023 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
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
ERNEST RICHARDSEN
Chief Executive Officer
2915 WESTON ROAD, WESTON, FL, United States, 33331
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET, ALBANY, NY, 12207
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)
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