Name: | PHARMASSIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1992 (32 years ago) |
Entity Number: | 1686463 |
ZIP code: | 13843 |
County: | Chenango |
Place of Formation: | New York |
Address: | 3392 STATE HIGHWAY 8, PO BOX 219, SOUTH NEW BERLIN, NY, United States, 13843 |
Principal Address: | 3392 STATE HWY 8, PO BOX 219, SOUTH NEW BERLIN, NY, United States, 13843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN STITH | Chief Executive Officer | 3392 STATE HWY 8, PO BOX 219, SOUTH NEW BERLIN, NY, United States, 13843 |
Name | Role | Address |
---|---|---|
PHARMASSIST, INC. | DOS Process Agent | 3392 STATE HIGHWAY 8, PO BOX 219, SOUTH NEW BERLIN, NY, United States, 13843 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-12-23 | 2018-12-05 | Address | 3392 STATE HWY 8, PO BOX 219, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2020-12-01 | Address | 3392 STATE HWY 8, PO BOX 219, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Service of Process) |
2005-02-18 | 2016-12-23 | Address | 3392 STATE HWY 8, PO BOX 219, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Chief Executive Officer) |
1999-01-05 | 2005-02-18 | Address | 506 WHITE STORE RD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Service of Process) |
1999-01-05 | 2005-02-18 | Address | 506 WHITE STORE RD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061215 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181205006289 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161223006098 | 2016-12-23 | BIENNIAL STATEMENT | 2016-12-01 |
141209006634 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121226006330 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State