Search icon

VALMED PHARMACEUTICAL, INC.

Branch

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Richardsen Ernest President 2915 WESTON ROAD, WESTON, FL, 33331

Chief Financial Officer

Name Role Address
CHEN TRICIA HEW Chief Financial Officer 2915 WESTON ROAD, WESTON, FL, 33331

Secretary

Name Role Address
COCHRANE PATRICK Secretary 2915 WESTON ROAD, WESTON, FL, 33331

Vice President

Name Role Address
MIHELICH ANTHONY Vice President 2915 WESTON ROAD, WESTON, FL, 33331

Director

Name Role Address
Naaman Asaph Director 400 Interpace Parkway, Bldg. A, Parsippany, NJ, 07054
SHANAHAN BRIAN Director 145 Brandywine Parkway, West Chester, PA, 19380

Fictitious Names

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

Events

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

Documents

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