RELIANT PHARMACY CORP.

Name: | RELIANT PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1989 (36 years ago) |
Entity Number: | 1372512 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 400 INTERNATIONAL DRIVE, DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 3807 HARLEM RD, BUFFALO, NY, United States, 14215 |
Contact Details
Phone +1 716-817-5111
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAYLA KAUFMAN | DOS Process Agent | 400 INTERNATIONAL DRIVE, DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MICHAEL K. LANDI, MD | Chief Executive Officer | 400 INTERNATIONAL DR, DRIVE, WILLIAMSVILLE NY, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-24 | 2020-01-31 | Address | 560 DELAWARE AVE, STE 400, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2011-01-24 | 2020-01-31 | Address | 560 DELAWARE AVE, STE 400, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2007-06-07 | 2020-01-31 | Address | 560 DELAWARE AVE., SUITE 400, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2003-07-02 | 2011-01-24 | Address | 100 SENECA ST, STE 500, BUFFALO, NY, 14203, 2939, USA (Type of address: Principal Executive Office) |
2003-07-02 | 2011-01-24 | Address | 100 SENECA ST, STE 500, BUFFALO, NY, 14203, 2939, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200131060308 | 2020-01-31 | BIENNIAL STATEMENT | 2019-07-01 |
151020000104 | 2015-10-20 | CERTIFICATE OF AMENDMENT | 2015-10-20 |
110722002709 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
110124002892 | 2011-01-24 | BIENNIAL STATEMENT | 2009-07-01 |
070607000263 | 2007-06-07 | CERTIFICATE OF CHANGE | 2007-06-07 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State