Name: | PHARMACY FUND RECEIVABLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1993 (31 years ago) |
Entity Number: | 1780418 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | THELEN REID & PRIEST LLP, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 680 FIFTH AVENUE, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARC E. RICHARDS, ESQ. | DOS Process Agent | THELEN REID & PRIEST LLP, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MR FRED B TARTER | Chief Executive Officer | 680 FIFTH AVENUE, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-28 | 1999-05-20 | Address | 120 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-12-16 | 1996-03-28 | Address | 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990520000129 | 1999-05-20 | CERTIFICATE OF AMENDMENT | 1999-05-20 |
960328000095 | 1996-03-28 | CERTIFICATE OF AMENDMENT | 1996-03-28 |
960131002335 | 1996-01-31 | BIENNIAL STATEMENT | 1995-12-01 |
931216000352 | 1993-12-16 | CERTIFICATE OF INCORPORATION | 1993-12-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State