Entity Name: | VALMED PHARMACEUTICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 May 2011 (14 years ago) |
Branch of: | VALMED PHARMACEUTICAL, INC., NEW YORK (Company Number 2473137) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | F11000001915 |
FEI/EIN Number | 650984094 |
Address: | 3000 Alt Blvd, Grand Island, NY, 14072, US |
Mail Address: | 3000 Alt Blvd, Grand Island, NY, 14072, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Richardsen Ernest | President | 2915 WESTON ROAD, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
CHEN TRICIA HEW | Chief Financial Officer | 2915 WESTON ROAD, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
COCHRANE PATRICK | Secretary | 2915 WESTON ROAD, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
MIHELICH ANTHONY | Vice President | 2915 WESTON ROAD, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
Naaman Asaph | Director | 400 Interpace Parkway, Bldg. A, Parsippany, NJ, 07054 |
SHANAHAN BRIAN | Director | 145 Brandywine Parkway, West Chester, PA, 19380 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000007526 | ANDA #28 | ACTIVE | 2018-01-15 | 2028-12-31 | No data | 2915 WESTON ROAD, WESTON, FL, 33331 |
G13000022155 | ANDA #28 | EXPIRED | 2013-03-05 | 2018-12-31 | No data | 2915 WESTON ROAD, WESTON, FL, 33331 |
G11000048098 | VALUE IN PHARMACEUTICALS (VIP) | ACTIVE | 2011-05-20 | 2026-12-31 | No data | 3000 ALT BLVD., GRAND ISLAND, NY, 14072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-28 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS V64589. MERGER NUMBER 700000248377 |
REGISTERED AGENT NAME CHANGED | 2022-05-12 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 3000 Alt Blvd, Grand Island, NY 14072 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 3000 Alt Blvd, Grand Island, NY 14072 | No data |
REINSTATEMENT | 2015-09-30 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Change | 2022-05-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2016-11-03 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State