Name: | PRESCRIPTIVES SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1988 (36 years ago) |
Date of dissolution: | 30 Oct 2001 |
Entity Number: | 1234100 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7 CORPORATE CENTER DR, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRED H. LANGHAMMER | Chief Executive Officer | 7 CORPORATE CENTER DR, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CORPORATE CENTER DR, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-31 | 2000-12-12 | Address | 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1997-04-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-04-06 | 1998-12-31 | Address | 125 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1998-12-31 | Address | 125 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1993-04-06 | 1998-12-31 | Address | ATTN: TAX DEPARTMENT, 125 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011030000682 | 2001-10-30 | CERTIFICATE OF TERMINATION | 2001-10-30 |
001212002415 | 2000-12-12 | BIENNIAL STATEMENT | 2000-12-01 |
981231002178 | 1998-12-31 | BIENNIAL STATEMENT | 1998-12-01 |
970422000827 | 1997-04-22 | CERTIFICATE OF CHANGE | 1997-04-22 |
950413000683 | 1995-04-13 | CERTIFICATE OF CHANGE | 1995-04-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State