Search icon

CONSULTANT PHARMACY PRACTICE GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSULTANT PHARMACY PRACTICE GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Jul 1988 (37 years ago)
Date of dissolution: 17 Mar 2006
Entity Number: 1278711
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4171 CHOKECHERRY WAY, LIVERPOOL, NY, United States, 13090
Principal Address: 4998 CITY VIEW DRIVE, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4171 CHOKECHERRY WAY, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
GREGORY SZYMANIAK Chief Executive Officer 4998 CITY VIEW DRIVE, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
1998-08-12 2001-05-09 Address 4264 CARMEL DRIVE, LIVERPOOL, NY, 13090, 6802, USA (Type of address: Service of Process)
1998-07-09 1998-08-12 Address 4264 CARMEL DR, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1993-08-23 1998-07-09 Address PO BOX 7062, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1993-03-10 1993-08-23 Address 4992 CITY VIEW DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1993-03-10 1993-08-23 Address 4992 CITY VIEW DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060317000208 2006-03-17 CERTIFICATE OF DISSOLUTION 2006-03-17
040811002179 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020701002005 2002-07-01 BIENNIAL STATEMENT 2002-07-01
010509000769 2001-05-09 CERTIFICATE OF CHANGE 2001-05-09
000714002012 2000-07-14 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State