SOUTHERN TIER HOME INFUSION, INC.
Headquarter
Name: | SOUTHERN TIER HOME INFUSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1994 (30 years ago) |
Entity Number: | 1880508 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2535 JOHNS PL, JAMESTOWN, NY, United States, 14701 |
Principal Address: | PHARMACY INNOVATIONS, 2535 JOHNS PL, JAMESTOWN, NY, United States, 14701 |
Contact Details
Phone +1 716-484-1586
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD B MOON | Chief Executive Officer | 129 HEARTHSTONE CIRCLE MANOR, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 2535 JOHNS PL, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 129 HEARTHSTONE CIRCLE MANOR, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 2535 JOHNS PL, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-12-05 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2022-07-17 | 2024-12-05 | Address | 2535 JOHNS PL, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2022-07-17 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000494 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221213000208 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
220717000054 | 2022-07-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-15 |
201204061357 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181213006504 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State